CYCLE MOTION, INC.

Name: | CYCLE MOTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1979 (46 years ago) |
Entity Number: | 581557 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 1269 DOLSONTOWN ROAD, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY HIGBY | Chief Executive Officer | 1269 DOLSONTOWN ROAD, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1269 DOLSONTOWN ROAD, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | 1269 DOLSONTOWN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2021-09-24 | 2023-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-09-04 | 2023-09-06 | Address | 1269 DOLSONTOWN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2005-11-02 | 2009-09-04 | Address | 1209 DOLSONTOWN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2005-11-02 | 2023-09-06 | Address | 1269 DOLSONTOWN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906003021 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
220922000902 | 2022-09-22 | BIENNIAL STATEMENT | 2021-09-01 |
20200803016 | 2020-08-03 | ASSUMED NAME CORP INITIAL FILING | 2020-08-03 |
130917002328 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
110928002231 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State