Entity Name: | BYC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Nov 1993 (31 years ago) |
Date of dissolution: | 01 May 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 May 2009 (16 years ago) |
Document Number: | F93000005296 |
FEI/EIN Number | 34-1754037 |
Address: | 6140 PARKLAND BLVD., STE 110, MAYFIELD HEIGHTS, OH 44124 |
Mail Address: | 6140 PARKLAND BLVD., STE 110, MAYFIELD HEIGHTS, OH 44124 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TOMSICH, ROBERT J | President | 6140 PARKLAND BLVD., MAYFIELD HEIGHTS, OH 44124 |
Name | Role | Address |
---|---|---|
TOMSICH, ROBERT J | Director | 6140 PARKLAND BLVD., MAYFIELD HEIGHTS, OH 44124 |
TOMSICH, JOHN R | Director | 6140 PARKLAND BLVD, MAYFIELD HTS, OH 44124 |
Name | Role | Address |
---|---|---|
BIACOFSKY, JOHN | Vice President | 6140 PARKLAND BLVD., MAYFIELD HEIGHTS, OH 44124 |
BRAINARD, PATRICK J | Vice President | 6140 PARKLAND BLVD., CLEVELAND, OH 44124 |
Name | Role | Address |
---|---|---|
BIACOFSKY, JOHN | Assistant Secretary | 6140 PARKLAND BLVD., MAYFIELD HEIGHTS, OH 44124 |
Name | Role | Address |
---|---|---|
BRAINARD, PATRICK J | Secretary | 6140 PARKLAND BLVD., CLEVELAND, OH 44124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-05-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-08-20 | 6140 PARKLAND BLVD., STE 110, MAYFIELD HEIGHTS, OH 44124 | No data |
CHANGE OF MAILING ADDRESS | 1999-08-20 | 6140 PARKLAND BLVD., STE 110, MAYFIELD HEIGHTS, OH 44124 | No data |
Name | Date |
---|---|
Withdrawal | 2009-05-01 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-05 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-03-11 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-02-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State