Name: | SELDEN CYCLE CENTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1978 (46 years ago) |
Date of dissolution: | 01 Jul 1982 |
Entity Number: | 518266 |
ZIP code: | 11784 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 679 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SELDEN CYCLE CENTER CORP. | DOS Process Agent | 679 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150721064 | 2015-07-21 | ASSUMED NAME CORP INITIAL FILING | 2015-07-21 |
A882515-3 | 1982-07-01 | CERTIFICATE OF DISSOLUTION | 1982-07-01 |
A526062-4 | 1978-10-27 | CERTIFICATE OF INCORPORATION | 1978-10-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11475654 | 0214700 | 1975-05-16 | 679 MIDDLE COUNTRY ROAD, Selden, NY, 11784 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1975-05-20 |
Abatement Due Date | 1975-06-18 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1975-05-20 |
Abatement Due Date | 1975-06-18 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1975-05-20 |
Abatement Due Date | 1975-06-18 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1975-05-20 |
Abatement Due Date | 1975-06-18 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1975-05-20 |
Abatement Due Date | 1975-06-18 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 C02 I |
Issuance Date | 1975-05-20 |
Abatement Due Date | 1975-06-18 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1975-05-20 |
Abatement Due Date | 1975-06-18 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100252 B04 IVC |
Issuance Date | 1975-05-20 |
Abatement Due Date | 1975-06-18 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-05-20 |
Abatement Due Date | 1975-06-18 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State