Search icon

C C CYCLE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C C CYCLE CO., INC. DOS Process Agent 27 EAGLESHEAD ROAD, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
GARY WEIDBERG Chief Executive Officer 409 COLLEGE AVENUE, ITHACA, NY, United States, 14850

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State