Search icon

CYC CORPORATION OF AMERICA

Company Details

Name: CYC CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1992 (32 years ago)
Date of dissolution: 25 May 2004
Entity Number: 1682108
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1412 BROADWAY, STE. 1967, NEW YORK, NY, United States, 10018
Principal Address: (C.Y. CHANG), 1412 BROADWAY, STE. 1967, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1412 BROADWAY, STE. 1967, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHUNG-YUE CHANG Chief Executive Officer (C.Y. CHANG), 31 IRONWOOD DRIVE, MORRIS PLAINS, NJ, United States, 07950

History

Start date End date Type Value
1997-11-14 1998-12-15 Address (C.Y. CHANG), 1412 BROADWAY STE 1959, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1992-11-20 1998-12-15 Address 1412 BROADWAY / SUITE 1959, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040525000935 2004-05-25 CERTIFICATE OF DISSOLUTION 2004-05-25
981215002462 1998-12-15 BIENNIAL STATEMENT 1998-11-01
971114002096 1997-11-14 BIENNIAL STATEMENT 1996-11-01
921120000269 1992-11-20 CERTIFICATE OF INCORPORATION 1992-11-20

Date of last update: 26 Feb 2025

Sources: New York Secretary of State