Name: | C & R CYCLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1975 (49 years ago) |
Date of dissolution: | 15 Apr 1994 |
Entity Number: | 385950 |
ZIP code: | 13035 |
County: | Madison |
Place of Formation: | New York |
Address: | 5318 CHRISTIAN DRIVE, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DEREK A. WOOD | Chief Executive Officer | 5318 CHRISTIAN DRIVE, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
DEREK A. WOOD | DOS Process Agent | 5318 CHRISTIAN DRIVE, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-05 | 1993-12-27 | Address | RR 5 BOX 167, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1993-12-27 | Address | RR 5 BOX 167, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office) |
1993-01-05 | 1993-12-27 | Address | RR 5 BOX 167, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
1975-12-05 | 1993-01-05 | Address | 4 CRISTIAN DR., CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070731062 | 2007-07-31 | ASSUMED NAME CORP INITIAL FILING | 2007-07-31 |
940415000280 | 1994-04-15 | CERTIFICATE OF DISSOLUTION | 1994-04-15 |
931227002316 | 1993-12-27 | BIENNIAL STATEMENT | 1993-12-01 |
930105002971 | 1993-01-05 | BIENNIAL STATEMENT | 1992-12-01 |
A277770-5 | 1975-12-05 | CERTIFICATE OF INCORPORATION | 1975-12-05 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State