ENOCH'S BIKES LTD.

Name: | ENOCH'S BIKES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1986 (39 years ago) |
Entity Number: | 1108491 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 699 TENTH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ENOCH J. HOOPER | Chief Executive Officer | 504 WEST 48TH STREET #5E, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 699 TENTH AVENUE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-08 | 2025-06-09 | Address | 504 WEST 48TH STREET #5E, NEW YORK, NY, 10036, 1104, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 2025-06-09 | Address | 699 TENTH AVENUE, NEW YORK, NY, 10036, 1104, USA (Type of address: Service of Process) |
1986-09-02 | 1993-06-08 | Address | 699 TENTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1986-09-02 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609003122 | 2025-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-02 |
931105002886 | 1993-11-05 | BIENNIAL STATEMENT | 1993-09-01 |
930608002762 | 1993-06-08 | BIENNIAL STATEMENT | 1992-09-01 |
B396485-4 | 1986-09-02 | CERTIFICATE OF INCORPORATION | 1986-09-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
51459 | PL VIO | INVOICED | 2005-03-28 | 225 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State