Search icon

CYBER GROUP HRO

Company Details

Name: CYBER GROUP HRO
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4055911
ZIP code: 10005
County: New York
Place of Formation: Michigan
Foreign Legal Name: CYBER GROUP, INC
Fictitious Name: CYBER GROUP HRO
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 48621 HAYES, SHELBY TWP, MI, United States, 48315

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARIA SILAMIANOS Chief Executive Officer 48621 HAYES, SHELBY TWP, MI, United States, 48315

History

Start date End date Type Value
2011-02-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-56668 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56669 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2218261 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
130227006056 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110216000336 2011-02-16 APPLICATION OF AUTHORITY 2011-02-16

Date of last update: 02 Feb 2025

Sources: New York Secretary of State