Search icon

CYCLE THERAPY NYC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYCLE THERAPY NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2001 (24 years ago)
Entity Number: 2672308
ZIP code: 10018
County: New York
Place of Formation: New York
Address: YACOU TOLEDO, 540 WEST 38TH ST., 2ND FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 540 WEST 38TH ST, 2ND FL, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-947-7613

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent YACOU TOLEDO, 540 WEST 38TH ST., 2ND FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
YACOV TOLEDO Chief Executive Officer 540 WEST 38TH ST, 2ND FL, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1143264-DCA Active Business 2003-06-24 2025-07-31
0955545-DCA Inactive Business 1999-11-18 2003-07-31

History

Start date End date Type Value
2024-01-28 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-28 2024-01-28 Address 540 WEST 38TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-24 2024-01-28 Address 540 WEST 38TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240128000060 2024-01-28 BIENNIAL STATEMENT 2024-01-28
051014002125 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030924002358 2003-09-24 BIENNIAL STATEMENT 2003-08-01
010820000349 2001-08-20 CERTIFICATE OF INCORPORATION 2001-08-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671643 RENEWAL INVOICED 2023-07-19 340 Secondhand Dealer General License Renewal Fee
3355447 RENEWAL INVOICED 2021-07-30 340 Secondhand Dealer General License Renewal Fee
3065630 RENEWAL INVOICED 2019-07-24 340 Secondhand Dealer General License Renewal Fee
2649534 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2109337 RENEWAL INVOICED 2015-06-19 340 Secondhand Dealer General License Renewal Fee
571231 RENEWAL INVOICED 2013-08-22 340 Secondhand Dealer General License Renewal Fee
571226 RENEWAL INVOICED 2011-07-25 340 Secondhand Dealer General License Renewal Fee
571227 RENEWAL INVOICED 2009-06-04 340 Secondhand Dealer General License Renewal Fee
571228 RENEWAL INVOICED 2007-06-04 340 Secondhand Dealer General License Renewal Fee
571223 CNV_MS INVOICED 2006-11-03 25 Miscellaneous Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State