Search icon

CYBERSETTLE, INC.

Branch

Company Details

Entity Name: CYBERSETTLE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 May 2012 (13 years ago)
Branch of: CYBERSETTLE, INC., NEW YORK (Company Number 2026141)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F12000002247
FEI/EIN Number 133983723
Address: 700 Canal Street, Stamford, CT, 06902, US
Mail Address: 700 Canal Street, Stamford, CT, 06902, US
Place of Formation: NEW YORK

Agent

Name Role Address
GLICK ALLAN Agent 2101 LICAYA BEND, COCONUT CREEK, FL, 33036

Chairman

Name Role Address
BALLOU ROBERT C Chairman 700 Canal Street, Stamford, CT, 06902

President

Name Role Address
BALLOU ROBERT C President 700 Canal Street, Stamford, CT, 06902

Vice Chairman

Name Role Address
TURILLO MICHAEL J Vice Chairman 47 SOUTH STREET, SOUTH NATICK, MA, 01760

Director

Name Role Address
CLIFFORD WILLIAM T Director 1700 EAST PUTNAM AVE., OLD GREENWICH, CT, 06870
JONES CRAIG A. T. Director 228 HAMILTON AVE., 3RD FLOOR, PALO ALTO, CA, 94301

Secretary

Name Role Address
Hurwitz Alan Secretary 700 Canal Street, Stamford, CT, 06902

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 700 Canal Street, Stamford, CT 06902 No data
CHANGE OF MAILING ADDRESS 2013-04-29 700 Canal Street, Stamford, CT 06902 No data

Documents

Name Date
ANNUAL REPORT 2013-04-29
Foreign Profit 2012-05-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State