Search icon

G. JOANNOU CYCLE CO. INC.

Headquarter

Company Details

Name: G. JOANNOU CYCLE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1948 (77 years ago)
Entity Number: 81701
ZIP code: 07647
County: New York
Place of Formation: New York
Address: 151 LUDLOW AVE, NORTHVALE, NJ, United States, 07647

Shares Details

Shares issued 3000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
CARINE JOANNOU Chief Executive Officer 151 LUDLOW AVE, NORTHVALE, NJ, United States, 07647

DOS Process Agent

Name Role Address
CARINE JOANNOU DOS Process Agent 151 LUDLOW AVE, NORTHVALE, NJ, United States, 07647

Links between entities

Type:
Headquarter of
Company Number:
d9feaab6-bced-ed11-9071-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20121504120
State:
COLORADO
Type:
Headquarter of
Company Number:
847445
State:
FLORIDA
Type:
Headquarter of
Company Number:
3054455
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
5233870
State:
IDAHO

History

Start date End date Type Value
2024-02-29 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 3500, Par value: 0
2024-02-29 2024-02-29 Address 151 LUDLOW AVE, NORTHVALE, NJ, 07647, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 3500, Par value: 0
2012-08-24 2024-02-29 Address 151 LUDLOW AVE, NORTHVALE, NJ, 07647, USA (Type of address: Chief Executive Officer)
2012-08-24 2024-02-29 Address 151 LUDLOW AVE, NORTHVALE, NJ, 07647, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229002587 2024-02-29 BIENNIAL STATEMENT 2024-02-29
220228001658 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200203062388 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180227006138 2018-02-27 BIENNIAL STATEMENT 2018-02-01
160223006021 2016-02-23 BIENNIAL STATEMENT 2016-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State