Entity Name: | CYBER 360, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State