CYC LIQUIDATIONS CORP.

Name: | CYC LIQUIDATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1996 (29 years ago) |
Entity Number: | 2026279 |
ZIP code: | 14425 |
County: | Ontario |
Place of Formation: | New York |
Address: | 1544 MEADOWBROOK LN, FARMINGTON, NY, United States, 14425 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY P MICKELSEN | Chief Executive Officer | 1544 MEADOWBROOK LN, FARMINGTON, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
TIMOTHY P MICKELSEN | DOS Process Agent | 1544 MEADOWBROOK LN, FARMINGTON, NY, United States, 14425 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-10 | 2021-09-22 | Address | 1544 MEADOWBROOK LN, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
2006-05-10 | 2021-09-22 | Address | 1544 MEADOWBROOK LN, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
2000-05-03 | 2006-05-10 | Address | 37 GANNETT ROAD, FARMINGTON, NY, 14425, 8911, USA (Type of address: Principal Executive Office) |
2000-05-03 | 2006-05-10 | Address | 37 GANNETT ROAD, FARMINGTON, NY, 14425, 8911, USA (Type of address: Chief Executive Officer) |
2000-05-03 | 2006-05-10 | Address | 37 GANNETT ROAD, FARMINGTON, NY, 14425, 8911, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210922002451 | 2021-09-22 | CERTIFICATE OF AMENDMENT | 2021-09-22 |
140505006719 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120727002446 | 2012-07-27 | BIENNIAL STATEMENT | 2012-05-01 |
100528002953 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
080512002915 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State