Search icon

PUBLICIDAD SIBONEY CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PUBLICIDAD SIBONEY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1981 (44 years ago)
Date of dissolution: 13 Jun 2017
Entity Number: 726982
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 729 7TH AVE 9TH FLR, NEW YORK, NY, United States, 10019
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MERCEDES CUBAS Chief Executive Officer 1408 BRICKELL BAY DR #1011, MIAMI, FL, United States, 33131

Links between entities

Type:
Headquarter of
Company Number:
F93000000982
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133108945
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-13 2015-01-08 Address 40 WEST 23RD STREET, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1993-03-29 2015-01-08 Address 1401 BRICKELL AVENUE, STE. 1060, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
1993-03-29 1999-12-13 Address 2 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1986-07-03 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-07-03 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170613000698 2017-06-13 CERTIFICATE OF MERGER 2017-06-13
150108002037 2015-01-08 BIENNIAL STATEMENT 2013-12-01
011214002460 2001-12-14 BIENNIAL STATEMENT 2001-12-01
991213002455 1999-12-13 BIENNIAL STATEMENT 1999-12-01
990915000761 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State