Name: | CYCLE CHEM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1988 (37 years ago) |
Entity Number: | 1242192 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 18500 North Allied Way, Phoenix, AZ, United States, 85054 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CYCLE CHEM, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JULIA ARAMBULA | Chief Executive Officer | 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-09 | 2024-03-09 | Address | 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer) |
2024-03-09 | 2024-03-09 | Address | 217 SOUTH FIRST ST., ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer) |
2020-03-02 | 2024-03-09 | Address | 217 SOUTH FIRST ST., ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer) |
2020-03-02 | 2024-03-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2024-03-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240309000387 | 2024-03-09 | BIENNIAL STATEMENT | 2024-03-09 |
220330003621 | 2022-03-30 | BIENNIAL STATEMENT | 2022-03-01 |
200302060658 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-109183 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109184 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State