Name: | STADIUM CYCLE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1968 (57 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 224108 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 126-40 NORTHERN BLVD., FLUSHING, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STADIUM RENT-A-CYCLE, INC. | DOS Process Agent | 126-40 NORTHERN BLVD., FLUSHING, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
1971-07-15 | 1974-03-04 | Name | SUZUKI CYCLE CENTER, INC. |
1970-11-20 | 1971-07-15 | Name | STADIUM CYCLE CENTER, INC. |
1968-06-03 | 1970-11-20 | Name | STADIUM RENT-A-CYCLE, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C263388-2 | 1998-08-13 | ASSUMED NAME CORP INITIAL FILING | 1998-08-13 |
DP-818455 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A139108-4 | 1974-03-04 | CERTIFICATE OF AMENDMENT | 1974-03-04 |
921327-2 | 1971-07-15 | CERTIFICATE OF AMENDMENT | 1971-07-15 |
870833-3 | 1970-11-20 | CERTIFICATE OF AMENDMENT | 1970-11-20 |
686588-4 | 1968-06-03 | CERTIFICATE OF INCORPORATION | 1968-06-03 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State