Search icon

THE CYCLEMAN CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM NAST Chief Executive Officer 40 BATTERY STREET, APT 502, BOSTON, MA, United States, 02109

Agent

Name Role Address
MR. MONROE CYCLEMAN Agent 623 CENTRAL AVE., CEDARHURST, NY, 11516

DOS Process Agent

Name Role Address
WILLIAM NAST DOS Process Agent 40 BATTERY STREET, APT 502, BOSTON, MA, United States, 02109

History

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)

Filings

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