Search icon

NORTH COUNTRY CYCLES, INC.

Company Details

Name: NORTH COUNTRY CYCLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 2002 (23 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2732002
ZIP code: 13492
County: Oneida
Place of Formation: New York
Principal Address: 380 ORISKANY BLVD, WHITESBORO, NY, United States, 13492
Address: 380 ORIKANY BLVD, WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADLEY S. VROOMAN Chief Executive Officer 380 ORISKANY BLVD, WHITESBORO, NY, United States, 13492

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 380 ORIKANY BLVD, WHITESBORO, NY, United States, 13492

History

Start date End date Type Value
2002-02-15 2006-03-08 Address 4520 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1938818 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080506002172 2008-05-06 BIENNIAL STATEMENT 2008-02-01
060308002944 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040212002010 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020215000057 2002-02-15 CERTIFICATE OF INCORPORATION 2002-02-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900693 Other Contract Actions 2009-06-16 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2009-06-16
Termination Date 2010-05-25
Section 1332
Sub Section OC
Status Terminated

Parties

Name GE COMMERCIAL DISTRIBUTION FIN
Role Plaintiff
Name NORTH COUNTRY CYCLES, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State