Name: | CENTRAL NEW YORK CYCLES & SKIIS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1985 (40 years ago) |
Entity Number: | 973559 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 4465 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4465 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
STEPHEN PAUL SONNE | Chief Executive Officer | 10540 HINMAN ROAD, BARNEVELD, NY, United States, 13304 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-20 | 1999-02-12 | Address | 10554 HINMAN ROAD, BARNEVELD, NY, 13304, USA (Type of address: Chief Executive Officer) |
1994-04-20 | 1999-02-12 | Address | COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
1994-04-20 | 1999-02-12 | Address | COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
1985-02-12 | 2021-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-02-12 | 1994-04-20 | Address | COMMERCIAL DRIVE, NEW HARTFORD, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110310002141 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090211002180 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070208002279 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
050317002249 | 2005-03-17 | BIENNIAL STATEMENT | 2005-02-01 |
030212002655 | 2003-02-12 | BIENNIAL STATEMENT | 2003-02-01 |
010226002781 | 2001-02-26 | BIENNIAL STATEMENT | 2001-02-01 |
990212002386 | 1999-02-12 | BIENNIAL STATEMENT | 1999-02-01 |
970414002311 | 1997-04-14 | BIENNIAL STATEMENT | 1997-02-01 |
940420002073 | 1994-04-20 | BIENNIAL STATEMENT | 1994-02-01 |
B192358-2 | 1985-02-12 | CERTIFICATE OF INCORPORATION | 1985-02-12 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State