Name: | HAMBURG CYCLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2001 (24 years ago) |
Entity Number: | 2590016 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 5133 CAMP ROAD, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL M. KOWSKY | Chief Executive Officer | 5133 CAMP ROAD, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
HAMBURG CYCLE, INC. | DOS Process Agent | 5133 CAMP ROAD, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 5133 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
2021-04-06 | 2025-02-27 | Address | 5133 CAMP ROAD, HAMBURG, NY, 14075, 2703, USA (Type of address: Service of Process) |
2007-01-22 | 2021-04-06 | Address | 5133 CAMP ROAD, HAMBURG, NY, 14075, 2703, USA (Type of address: Service of Process) |
2007-01-22 | 2025-02-27 | Address | 5133 CAMP ROAD, HAMBURG, NY, 14075, 2703, USA (Type of address: Chief Executive Officer) |
2003-01-08 | 2007-01-22 | Address | 5133 CAMP RD, HAMBURG, NY, 14075, 2703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227002357 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
210406060700 | 2021-04-06 | BIENNIAL STATEMENT | 2021-01-01 |
190109060511 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170104006576 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150130006396 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State