Search icon

CYCLE SOLVE CORPORATION OF NEW ENGLAND

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID J CARABETTA Chief Executive Officer 14 WEST MAIN ST, MERIDEN, CT, United States, 06451

History

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)

Filings

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