C C CYCLE CO., INC.

Name: | C C CYCLE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1972 (53 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 244238 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 27 EAGLESHEAD ROAD, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C C CYCLE CO., INC. | DOS Process Agent | 27 EAGLESHEAD ROAD, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
GARY WEIDBERG | Chief Executive Officer | 409 COLLEGE AVENUE, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-06 | 2022-01-22 | Address | 27 EAGLESHEAD ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2010-11-03 | 2020-11-06 | Address | 409 COLLEGE AVENUE, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2010-11-03 | 2022-01-22 | Address | 409 COLLEGE AVENUE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2002-11-25 | 2010-11-03 | Address | 409 COLLEGE AVE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2002-11-25 | 2010-11-03 | Address | 409 COLLEGE AVE, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220122000602 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
201106060365 | 2020-11-06 | BIENNIAL STATEMENT | 2020-11-01 |
181101006234 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161104006327 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141107006862 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State