Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CYBELANGEL USA INC.
Filing Information
F18000005408
82-4338907
11/15/2018
DE
ACTIVE
Principal Address
Changed: 04/16/2019
575 5th Ave
New York, NY 10017
New York, NY 10017
Changed: 04/16/2019
Mailing Address
185 ALEWIFE BROOK PARKWAY, SUITE 210
CAMBRIDGE, MA 02138
CAMBRIDGE, MA 02138
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Treasurer, Director
FINIASZ, MATTHIEU
Title President, Director
KERAUDY, ERWAN
Title Secretary, Director
KERAUDY, STEVAN
Title Asst. Secretary
Suhas, Alexandra
Title Treasurer, Director
FINIASZ, MATTHIEU
575 5th Ave
New York, NY 10017
New York, NY 10017
Title President, Director
KERAUDY, ERWAN
575 5th Ave
New York, NY 10017
New York, NY 10017
Title Secretary, Director
KERAUDY, STEVAN
575 5th Ave
New York, NY 10017
New York, NY 10017
Title Asst. Secretary
Suhas, Alexandra
185 ALEWIFE BROOK PARKWAY, SUITE 210
CAMBRIDGE, MA 02138
CAMBRIDGE, MA 02138
Annual Reports
Report Year | Filed Date |
2021 | 04/22/2021 |
2022 | 04/26/2022 |
2023 | 04/20/2023 |
Document Images