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 |
Name | Role | Address |
---|---|---|
GLICK ALLAN | Agent | 2101 LICAYA BEND, COCONUT CREEK, FL, 33036 |
Name | Role | Address |
---|---|---|
BALLOU ROBERT C | Chairman | 700 Canal Street, Stamford, CT, 06902 |
Name | Role | Address |
---|---|---|
BALLOU ROBERT C | President | 700 Canal Street, Stamford, CT, 06902 |
Name | Role | Address |
---|---|---|
TURILLO MICHAEL J | Vice Chairman | 47 SOUTH STREET, SOUTH NATICK, MA, 01760 |
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 |
Name | Role | Address |
---|---|---|
Hurwitz Alan | Secretary | 700 Canal Street, Stamford, CT, 06902 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
Foreign Profit | 2012-05-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State