NEIGHBORHOOD CYCLE INC.

Name: | NEIGHBORHOOD CYCLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1998 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2215625 |
ZIP code: | 10451 |
County: | Bronx |
Place of Formation: | New York |
Address: | 571 COURTLANDT AVE., BRONX, NY, United States, 10451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY MARTONE | DOS Process Agent | 571 COURTLANDT AVE., BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
JEFFREY MARTONE | Chief Executive Officer | 571 COURTLANDT AVE., BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-18 | 2001-12-26 | Address | 571 COURTLANDT AVE., BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
2000-02-18 | 2001-12-26 | Address | 571 COURTLANDT AVE., BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
2000-02-18 | 2001-12-26 | Address | 571 COURTLANDT AVE., BRONX, NY, 10451, USA (Type of address: Service of Process) |
1998-01-08 | 2000-02-18 | Address | 571 COURTLANDT AVE., BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144221 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100416002623 | 2010-04-16 | BIENNIAL STATEMENT | 2010-01-01 |
080116002834 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060209003192 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
031229002044 | 2003-12-29 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State