Search icon

CYBER4PROS INC.

Company Details

Name: CYBER4PROS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2024 (10 months ago)
Entity Number: 7380285
ZIP code: 10021
County: New York
Address: 954 Lexington Ave 2060, New York, NY, United States, 10021

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
Lee Waite DOS Process Agent 954 Lexington Ave 2060, New York, NY, United States, 10021

Agent

Name Role Address
leila waite Agent 954 lexington ave 2060, NEW YORK, NY, 10021

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
646-224-0994
Contact Person:
LEILA WAITE
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3332014

History

Start date End date Type Value
2024-08-28 2024-08-23 Address 954 lexington ave 2060, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2024-08-28 2024-08-23 Address 954 Lexington Ave 2060, New York, NY, 10021, USA (Type of address: Service of Process)
2024-08-20 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-07-23 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-07-23 2024-08-28 Address 954 Lexington Ave 2060, New York, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823000251 2024-08-21 CERTIFICATE OF CHANGE BY ENTITY 2024-08-21
240828003142 2024-08-20 CERTIFICATE OF CORRECTION 2024-08-20
240723003473 2024-07-23 CERTIFICATE OF INCORPORATION 2024-07-23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State