Search icon

SOVIE'S CYCLE SHOP, INC.

Company Details

Name: SOVIE'S CYCLE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1996 (29 years ago)
Entity Number: 2063298
ZIP code: 13676
County: St. Lawrence
Place of Formation: New York
Address: 590 AMES RD., POTSDAM, NY, United States, 13676

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN B. SOVIE Chief Executive Officer 590 AMES RD., POTSDAM, NY, United States, 13676

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 AMES RD., POTSDAM, NY, United States, 13676

History

Start date End date Type Value
1996-09-06 1998-09-17 Address 590 AMES ROAD, POTSDAM, NY, 13676, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120910006734 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100923002388 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080925003287 2008-09-25 BIENNIAL STATEMENT 2008-09-01
061003003121 2006-10-03 BIENNIAL STATEMENT 2006-09-01
041028002878 2004-10-28 BIENNIAL STATEMENT 2004-09-01
020827002665 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000912002484 2000-09-12 BIENNIAL STATEMENT 2000-09-01
980917002084 1998-09-17 BIENNIAL STATEMENT 1998-09-01
960906000217 1996-09-06 CERTIFICATE OF INCORPORATION 1996-09-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900197 Trademark 2009-02-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-02-18
Termination Date 2009-09-24
Date Issue Joined 2009-07-02
Pretrial Conference Date 2009-06-23
Section 1114
Status Terminated

Parties

Name H-D MICHIGAN, LLC,
Role Plaintiff
Name SOVIE'S CYCLE SHOP, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State