Name: | CYCLOMEDIA TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2017 (8 years ago) |
Entity Number: | 5162253 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 8215 Greenway Blvd, Ste 300, Middleton, WI, United States, 53562 |
Contact Details
Phone +1 800-790-3652
Name | Role | Address |
---|---|---|
CYCLOMEDIA TECHNOLOGY, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SERGE LUPAS | Chief Executive Officer | 8215 GREENWAY BLVD, STE 300, MIDDLETON, WI, United States, 53562 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 8215 GREENWAY BLVD, STE 300, MIDDLETON, WI, 53562, 3686, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 1 BELVEDERE DRIVE, SUITE 200, MILL VALLEY, CA, 94941, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2023-06-01 | Address | 1 BELVEDERE DRIVE, SUITE 200, MILL VALLEY, CA, 94941, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-06-28 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-28 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601002465 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210712000709 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
190603062578 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-79388 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-79389 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170628000446 | 2017-06-28 | APPLICATION OF AUTHORITY | 2017-06-28 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State