GOTHAM BIKES, INC.

Name: | GOTHAM BIKES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1995 (30 years ago) |
Entity Number: | 1950657 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 101 READE STREET, NEW YORK, NY, United States, 10013 |
Principal Address: | C/O TOGA BIKE SHOP, 110 WEST END AVE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUIS VIEIRA | Chief Executive Officer | 184 LARCH AVE, BOGOTA, NJ, United States, 07603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 READE STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-25 | 2013-08-05 | Address | 14 VAN HOUTER ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2001-08-10 | 2005-10-25 | Address | 133 CEDAR HILL AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2001-08-10 | 2015-06-25 | Address | 112 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1999-09-23 | 2001-08-10 | Address | 112 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1999-09-23 | 2001-08-10 | Address | 231 BALTIC ST., #1, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150625000466 | 2015-06-25 | CERTIFICATE OF CHANGE | 2015-06-25 |
130805006498 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
111020002533 | 2011-10-20 | BIENNIAL STATEMENT | 2011-08-01 |
110106000177 | 2011-01-06 | ANNULMENT OF DISSOLUTION | 2011-01-06 |
100127002495 | 2010-01-27 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State