Search icon

SPEECHCYCLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPEECHCYCLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2001 (24 years ago)
Date of dissolution: 03 Mar 2015
Entity Number: 2676163
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: RUTH BROWN, 26 BROADWAY 11TH FL, NEW YORK, NY, United States, 10004
Principal Address: 26 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ZOR GORELOV Chief Executive Officer 26 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RUTH BROWN, 26 BROADWAY 11TH FL, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
134186117
Plan Year:
2011
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-06 2012-05-07 Address 26 BROADWAY, 11TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2008-03-06 2012-05-07 Address 26 BROADWAY, 11TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2006-10-30 2012-05-07 Address ATTN: RUTH BROWN, 535 W. 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-10-28 2008-03-06 Address 535 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-08-13 2008-03-06 Address 535 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150303000841 2015-03-03 CERTIFICATE OF TERMINATION 2015-03-03
120507002594 2012-05-07 BIENNIAL STATEMENT 2011-08-01
080306002892 2008-03-06 AMENDMENT TO BIENNIAL STATEMENT 2007-08-01
070822002895 2007-08-22 BIENNIAL STATEMENT 2007-08-01
061030000424 2006-10-30 CERTIFICATE OF AMENDMENT 2006-10-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State