Search icon

CENTRAL NEW YORK CYCLES & SKIIS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4465 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
STEPHEN PAUL SONNE Chief Executive Officer 10540 HINMAN ROAD, BARNEVELD, NY, United States, 13304

History

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)

Filings

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