Name: | ANDY'S CYCLE SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1990 (35 years ago) |
Entity Number: | 1436677 |
ZIP code: | 13205 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 253 WEST CASTLE STREET, SYRACUSE, NY, United States, 13205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY TAVTAVO | Chief Executive Officer | 200 N. FRANKLIN ST., SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
A. TARTANO | DOS Process Agent | 253 WEST CASTLE STREET, SYRACUSE, NY, United States, 13205 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-24 | 1995-07-20 | Address | 200 N. FRANKLIN ST., SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1992-11-24 | 1995-07-20 | Address | 200 NORTH FRANKLIN ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1990-04-04 | 1992-11-24 | Address | 200 NORTH FRANKLIN ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030331000066 | 2003-03-31 | ANNULMENT OF DISSOLUTION | 2003-03-31 |
DP-1626491 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
950720002348 | 1995-07-20 | BIENNIAL STATEMENT | 1993-04-01 |
921124002378 | 1992-11-24 | BIENNIAL STATEMENT | 1992-04-01 |
C126319-4 | 1990-04-04 | CERTIFICATE OF INCORPORATION | 1990-04-04 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State