Search icon

BYRON LAKE SCHWINN CYCLERY, INC.

Company Details

Name: BYRON LAKE SCHWINN CYCLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1985 (40 years ago)
Date of dissolution: 23 Oct 2008
Entity Number: 998506
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Principal Address: GEORGE A. LILIENTHAL, 4551 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716
Address: 4551 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4551 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
GEORGE LILIENTHAL Chief Executive Officer 4551 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1992-12-01 2001-07-26 Address 4497 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1992-12-01 1993-07-30 Address 4497 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1992-12-01 2001-07-26 Address 4497 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1985-05-20 1992-12-01 Address 4497 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081023000292 2008-10-23 CERTIFICATE OF DISSOLUTION 2008-10-23
070509003372 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050713002707 2005-07-13 BIENNIAL STATEMENT 2005-05-01
030424002761 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010726002055 2001-07-26 BIENNIAL STATEMENT 2001-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State