Name: | CYCLE SOLVE CORPORATION OF NEW ENGLAND |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2003 (22 years ago) |
Branch of: | CYCLE SOLVE CORPORATION OF NEW ENGLAND, Connecticut (Company Number 0734865) |
Entity Number: | 2883285 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Connecticut |
Principal Address: | 14 WEST MAIN ST, MERIDEN, CT, United States, 06451 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID J CARABETTA | Chief Executive Officer | 14 WEST MAIN ST, MERIDEN, CT, United States, 06451 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-06 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-03-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-03-17 | 2005-05-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36805 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36806 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070411002651 | 2007-04-11 | BIENNIAL STATEMENT | 2007-03-01 |
050506002897 | 2005-05-06 | BIENNIAL STATEMENT | 2005-03-01 |
030317000731 | 2003-03-17 | APPLICATION OF AUTHORITY | 2003-03-17 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State