Name: | CYCLE STRECH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2014 (11 years ago) |
Entity Number: | 4570930 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | Victor Monge, 2805, Br, NY, United States, 10465 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
VICTOR MONGE | Chief Executive Officer | 2805 DEWEY AVE SUIT 1E, BR, NY, United States, 10465 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-01 | 2024-02-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-05-01 | 2024-02-29 | Address | 2805 DEWEY AVE SUIT 1E, BRONX, NEW YORK, NY, 10465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229003488 | 2024-02-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-29 |
211026002175 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
140501010352 | 2014-05-01 | CERTIFICATE OF INCORPORATION | 2014-05-01 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State