CERYBRUM CORP

Name: | CERYBRUM CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2010 (15 years ago) |
Entity Number: | 4029809 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 67-11 50th Ave, Woodside, NY, United States, 11377 |
Principal Address: | 6711 50TH AVE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAVAN JOEL | DOS Process Agent | 67-11 50th Ave, Woodside, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
JAVAN JOEL RODRIGUEZ | Chief Executive Officer | 6711 50TH AVE, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 6711 50TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2013-01-09 | 2024-12-04 | Address | 6711 50TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2011-03-24 | 2024-12-04 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001 |
2010-12-13 | 2024-12-04 | Address | 6711 50TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004082 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
230203002649 | 2023-02-03 | BIENNIAL STATEMENT | 2022-12-01 |
131104000302 | 2013-11-04 | CERTIFICATE OF AMENDMENT | 2013-11-04 |
130109006744 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
110324000263 | 2011-03-24 | CERTIFICATE OF AMENDMENT | 2011-03-24 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State