Search icon

CYCLOMEDIA TECHNOLOGY, INC.

Company Details

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

DOS Process Agent

Name Role Address
CYCLOMEDIA TECHNOLOGY, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SERGE LUPAS Chief Executive Officer 8215 GREENWAY BLVD, STE 300, MIDDLETON, WI, United States, 53562

History

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)

Filings

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