Search icon

CYCLOTRIM, LTD.

Company Details

Name: CYCLOTRIM, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2005 (20 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3200218
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 505 8TH AVE, STE 2200, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORDAN FINGER Chief Executive Officer 505 8TH AVE, STE 2200, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
JORDAN FINGER DOS Process Agent 505 8TH AVE, STE 2200, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2005-05-04 2007-06-12 Address 505 8TH AVENUE, SUITE 803, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2151248 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070612003000 2007-06-12 BIENNIAL STATEMENT 2007-05-01
050504000545 2005-05-04 CERTIFICATE OF INCORPORATION 2005-05-04

Trademarks Section

Serial Number:
78863372
Mark:
CYCLOFIZZ CLEAN ENERGY
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2006-04-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CYCLOFIZZ CLEAN ENERGY

Goods And Services

For:
Dietary Supplement
International Classes:
005 - Primary Class
Class Status:
Active
Serial Number:
78852405
Mark:
CYCLOFIZZ
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2006-04-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CYCLOFIZZ

Goods And Services

For:
Dietary Supplement
International Classes:
005 - Primary Class
Class Status:
Active

Date of last update: 29 Mar 2025

Sources: New York Secretary of State