CYCLE STOP, INC.

Name: | CYCLE STOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1981 (44 years ago) |
Entity Number: | 677490 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2550 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Principal Address: | 2600 W HENRIETTA RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY F. SCHREIB | Chief Executive Officer | 2189 CARTER ROAD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2550 WEST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-17 | 2021-06-04 | Address | 2189 CARTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1993-03-31 | 1999-03-01 | Address | 2550 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1993-03-31 | 2021-02-17 | Address | 2189 CARTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1981-02-04 | 1993-03-31 | Address | 19 GOLDENCHAIN COURT, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210604000001 | 2021-06-04 | CERTIFICATE OF CHANGE | 2021-06-04 |
210217060393 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
190214060081 | 2019-02-14 | BIENNIAL STATEMENT | 2019-02-01 |
170201007006 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
130304002540 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State