COUNTY CYCLE CENTER INC.

Name: | COUNTY CYCLE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1986 (39 years ago) |
Entity Number: | 1116190 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 970 MCLEAN AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 970 MCLEAN AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
DANIEL VENTAROLA | Chief Executive Officer | 970 MCLEAN AVENUE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-26 | 2025-05-29 | Address | 970 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1993-10-12 | 2025-05-29 | Address | 970 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1992-11-05 | 2006-09-26 | Address | 970 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1993-10-12 | Address | 970 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1992-11-05 | 1993-10-12 | Address | 970 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529002279 | 2025-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-20 |
181011006521 | 2018-10-11 | BIENNIAL STATEMENT | 2018-10-01 |
161003006196 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141017006183 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
121015002479 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State