Name: | CYCLE BEVERAGE DISTS. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1950 (75 years ago) |
Date of dissolution: | 17 Sep 1996 |
Entity Number: | 61006 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 RAILROAD AVENUE, PORT JEFFERSON, NY, United States, 11776 |
Shares Details
Shares issued 0
Share Par Value 8000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 RAILROAD AVENUE, PORT JEFFERSON, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
ALFRED DEMEO | Chief Executive Officer | 64 HURTIN STREET, PORT JEFFERSON STAT., NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
1969-06-09 | 1994-01-20 | Address | 5 RAILROAD AVE., PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process) |
1950-01-16 | 1969-06-09 | Address | NO ST. ADD., RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960917000787 | 1996-09-17 | CERTIFICATE OF DISSOLUTION | 1996-09-17 |
940120002147 | 1994-01-20 | BIENNIAL STATEMENT | 1994-01-01 |
930428002857 | 1993-04-28 | BIENNIAL STATEMENT | 1993-01-01 |
C031491-2 | 1989-07-11 | ASSUMED NAME CORP INITIAL FILING | 1989-07-11 |
762212-3 | 1969-06-09 | CERTIFICATE OF AMENDMENT | 1969-06-09 |
7677-79 | 1950-01-16 | CERTIFICATE OF INCORPORATION | 1950-01-16 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State