Entity Name: | CYBERTRUST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Jun 2002 (23 years ago) |
Date of dissolution: | 13 Sep 2012 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Sep 2012 (12 years ago) |
Document Number: | F02000003237 |
FEI/EIN Number | 251639918 |
Address: | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, US |
Mail Address: | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TOOHEY ROBERT A | President | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920 |
Name | Role | Address |
---|---|---|
TOOHEY ROBERT A | Director | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920 |
CUNNIFFE COLLEEN S | Director | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920 |
Name | Role | Address |
---|---|---|
STEFANSKI MICHAEL T | Treasurer | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920 |
Name | Role | Address |
---|---|---|
MATTIOLA PAUL L | Vice President | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920 |
Name | Role | Address |
---|---|---|
CUNNIFFE COLLEEN S | Secretary | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-09-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | ONE VERIZON WAY, BASKING RIDGE, NJ 07920 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-27 | ONE VERIZON WAY, BASKING RIDGE, NJ 07920 | No data |
NAME CHANGE AMENDMENT | 2005-02-07 | CYBERTRUST, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2012-09-13 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-10 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-05-03 |
ANNUAL REPORT | 2005-06-30 |
Name Change | 2005-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State