Search icon

CYCLE COMPUTING LLC

Headquarter

Company Details

Name: CYCLE COMPUTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 May 2005 (20 years ago)
Date of dissolution: 07 Sep 2023
Entity Number: 3204871
ZIP code: 12207
County: Tompkins
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORTATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
1152375
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4EW36
UEI Expiration Date:
2018-05-30

Business Information

Activation Date:
2017-05-30
Initial Registration Date:
2006-05-29

History

Start date End date Type Value
2017-12-01 2023-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-05-29 2017-12-01 Address 151 RAILROAD AVE, #3F, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2007-05-18 2015-05-29 Address 456 MAIN STREET, WETHERSFIELD, CT, 06109, USA (Type of address: Service of Process)
2005-09-06 2007-05-18 Address 112 BRIARWOOD DRIVE, #2, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2005-05-13 2005-09-06 Address 94 OAKBRIAR COURT, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907003697 2023-09-07 CERTIFICATE OF MERGER 2023-09-07
230530000258 2023-05-30 BIENNIAL STATEMENT 2023-05-01
210521060397 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190502061096 2019-05-02 BIENNIAL STATEMENT 2019-05-01
171201000061 2017-12-01 CERTIFICATE OF CHANGE 2017-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State