Search icon

CYBERTRUST, INC.

Company Details

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

President

Name Role Address
TOOHEY ROBERT A President ONE VERIZON WAY, BASKING RIDGE, NJ, 07920

Director

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

Treasurer

Name Role Address
STEFANSKI MICHAEL T Treasurer ONE VERIZON WAY, BASKING RIDGE, NJ, 07920

Vice President

Name Role Address
MATTIOLA PAUL L Vice President ONE VERIZON WAY, BASKING RIDGE, NJ, 07920

Secretary

Name Role Address
CUNNIFFE COLLEEN S Secretary ONE VERIZON WAY, BASKING RIDGE, NJ, 07920

Events

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

Documents

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