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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1412 BROADWAY, STE. 1967, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CHUNG-YUE CHANG | Chief Executive Officer | (C.Y. CHANG), 31 IRONWOOD DRIVE, MORRIS PLAINS, NJ, United States, 07950 |
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) |
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