CYBER 360, INC. - Florida Company Profile

Entity Name: | CYBER 360, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Apr 2013 (12 years ago) |
Date of dissolution: | 09 Mar 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Mar 2015 (10 years ago) |
Document Number: | F13000001784 |
Address: | 641 LEXINGTON AVE., 15TH FLOOR, NEW YORK, NY, 10022 |
Mail Address: | 607 NORTH AVE, STE 15-2, WAKEFIELD, MA, 01880, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
AIELLO MARK | President | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022 |
BRIAND MATTHEW | Vice President | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022 |
MITCHELL JEFF R | Treasurer | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022 |
FLOOD BRENDAN | Director | 641 LIXINGTON AVENUE, NEW YORK, NY, 10022 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000039792 | CYBER 360 SOLUTIONS | EXPIRED | 2013-04-25 | 2018-12-31 | - | 641 LEXINGTON AVE., SUITE 1526, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-03-09 | 641 LEXINGTON AVE., 15TH FLOOR, NEW YORK, NY 10022 | - |
REGISTERED AGENT CHANGED | 2015-03-09 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2015-03-09 | - | - |
NAME CHANGE AMENDMENT | 2015-01-30 | CYBER 360, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-30 | 641 LEXINGTON AVE., 15TH FLOOR, NEW YORK, NY 10022 | - |
REINSTATEMENT | 2014-12-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2015-03-09 |
Name Change | 2015-01-30 |
Reinstatement | 2014-12-30 |
Foreign Profit | 2013-04-24 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State