Search icon

CYBER CORP.

Print

Details

Entity Number 1092983

Status Inactive

NameCYBER CORP.

CountyNassau

Date of registration 24 Jun 1986 (38 years ago)

Date of dissolution 25 Jan 2012

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 30 NORTH DIRVE, GREAT NECK, NY, United States, 11021

Address ZIP code 11021

Principal Address 30 NORTH DRIVE, GREAT NECK, NY, United States, 11021

Principal Address ZIP code 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

30 NORTH DIRVE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address

STEVEN HAHN

Chief Executive Officer

30 NORTH DRIVE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value

1986-06-24

1995-07-24

Address

1 BLUEHILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-2101219

2012-01-25

DISSOLUTION BY PROCLAMATION

2012-01-25

080625002084

2008-06-25

BIENNIAL STATEMENT

2008-06-01

060601002482

2006-06-01

BIENNIAL STATEMENT

2006-06-01

040716002858

2004-07-16

BIENNIAL STATEMENT

2004-06-01

020604002629

2002-06-04

BIENNIAL STATEMENT

2002-06-01

000606002457

2000-06-06

BIENNIAL STATEMENT

2000-06-01

980611002046

1998-06-11

BIENNIAL STATEMENT

1998-06-01

960719002105

1996-07-19

BIENNIAL STATEMENT

1996-06-01

950724002492

1995-07-24

BIENNIAL STATEMENT

1993-06-01

B373483-3

1986-06-24

CERTIFICATE OF INCORPORATION

1986-06-24

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts