Search icon

CYBERLINK, INC. - Florida Company Profile

Company Details

Entity Name: CYBERLINK, 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: 23 Sep 1994 (31 years ago)
Date of dissolution: 17 Aug 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Aug 1998 (27 years ago)
Document Number: F94000004951
FEI/EIN Number 954416491

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 430 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022
Mail Address: %ERIC FISHMAN, ESQ., 1300 N. 17TH STREET, 11TH FLOOR, ROSSLYN, VA, 22209
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
PILUSO CHARLES M COTB 169 EAB PLAZA, W. TOWER, UNIONDALE, NY, 11556
FISHER ITZHAK BOD 767 5TH AVE., SUITE 4300, NEW YORK, NY, 10153
TARLOVSKY NIR BOD 767 5TH AVE., SUITE 4300, NEW YORK, NY, 10153
BLACK PAUL G President 5550 TOPANGA CANYON BLVD., SUITE 250, WOODLAND HILLS, CA, 91367
MILTON PAT VPGM 5550 TOPANGA CANYON BLVD., SUITE 250, WOODLAND HILLS, CA, 91367
REBETTI RICHARD M Treasurer 100 WALL STREET, SUITE 905, NEW YORK, NY, 10005

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-17 430 PARK AVENUE, 5TH FLOOR, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 1997-10-21 430 PARK AVENUE, 5TH FLOOR, NEW YORK, NY 10022 -
REINSTATEMENT 1995-10-02 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Withdrawal 1998-08-17
ANNUAL REPORT 1997-08-14
ANNUAL REPORT 1996-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State