Name: | LYCOS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2001 (24 years ago) |
Entity Number: | 2698696 |
ZIP code: | 02451 |
County: | New York |
Place of Formation: | Virginia |
Address: | 52 SECOND AVE, 4TH FL, WALTHAM, MA, United States, 02451 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
SURESH REDDY | Chief Executive Officer | 52 SECOND AVE, 4TH FL, WALTHAM, MA, United States, 02451 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-02 | 2014-02-14 | Address | 100 FIFTH AVE, 3RD FLR, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2007-12-11 | 2009-12-02 | Address | 100 5TH AVE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2005-10-06 | 2016-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-10-06 | 2016-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-11-13 | 2007-12-11 | Address | 100 FIFTH AVE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160331000425 | 2016-03-31 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-04-30 |
160331000445 | 2016-03-31 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-03-31 |
140214002050 | 2014-02-14 | BIENNIAL STATEMENT | 2013-11-01 |
120110002557 | 2012-01-10 | BIENNIAL STATEMENT | 2011-11-01 |
100909000169 | 2010-09-09 | ERRONEOUS ENTRY | 2010-09-09 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State