Name: | THE CYCLEMAN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1983 (42 years ago) |
Entity Number: | 819027 |
ZIP code: | 02109 |
County: | Washington |
Place of Formation: | New York |
Address: | 40 BATTERY STREET, APT 502, BOSTON, MA, United States, 02109 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM NAST | Chief Executive Officer | 40 BATTERY STREET, APT 502, BOSTON, MA, United States, 02109 |
Name | Role | Address |
---|---|---|
MR. MONROE CYCLEMAN | Agent | 623 CENTRAL AVE., CEDARHURST, NY, 11516 |
Name | Role | Address |
---|---|---|
WILLIAM NAST | DOS Process Agent | 40 BATTERY STREET, APT 502, BOSTON, MA, United States, 02109 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 40 BATTERY STREET, APT 502, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2023-12-31 | 2025-01-01 | Address | 623 CENTRAL AVE., CEDARHURST, NY, 11516, USA (Type of address: Registered Agent) |
2023-12-31 | 2025-01-01 | Address | 40 BATTERY STREET, APT 502, BOSTON, MA, 02109, USA (Type of address: Service of Process) |
2023-12-31 | 2023-12-31 | Address | 40 BATTERY STREET, APT 502, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2023-12-31 | 2025-01-01 | Address | 40 BATTERY STREET, APT 502, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2023-12-31 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-04 | 2023-12-31 | Address | 40 BATTERY STREET, APT 502, BOSTON, MA, 02109, USA (Type of address: Service of Process) |
2021-01-04 | 2023-12-31 | Address | 40 BATTERY STREET, APT 502, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2002-05-06 | 2021-01-04 | Address | 33 TENNYSON RD, WELLSLEY, MA, 02481, USA (Type of address: Chief Executive Officer) |
2002-05-06 | 2021-01-04 | Address | 33 TENNYSON RD, WELLSLEY, MA, 02481, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101039119 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
231231000135 | 2023-12-31 | BIENNIAL STATEMENT | 2023-12-31 |
210104062563 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
130109006132 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110222002319 | 2011-02-22 | BIENNIAL STATEMENT | 2011-01-01 |
090113002887 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070216002343 | 2007-02-16 | BIENNIAL STATEMENT | 2007-01-01 |
050216002698 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030317002256 | 2003-03-17 | BIENNIAL STATEMENT | 2003-01-01 |
020506002325 | 2002-05-06 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State