CYBERT TIRE CORPORATION

Name: | CYBERT TIRE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1931 (94 years ago) |
Entity Number: | 40386 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 545 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
JOHN O. EVERETT | Chief Executive Officer | 545 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CYBERT TIRE CORPORATION | DOS Process Agent | 545 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 545 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
2025-02-07 | 2025-05-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
2025-02-07 | 2025-02-07 | Address | 545 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-05-13 | Address | 545 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513002979 | 2025-05-13 | BIENNIAL STATEMENT | 2025-05-13 |
250207004374 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
201102062489 | 2020-11-02 | BIENNIAL STATEMENT | 2019-03-01 |
050607002321 | 2005-06-07 | BIENNIAL STATEMENT | 2005-03-01 |
030415002219 | 2003-04-15 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State