Name: | URBANRIDE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2000 (25 years ago) |
Entity Number: | 2460212 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | Ha-Zayit 14, Even Yehuda, Israel, 4050260 |
Address: | C/O Goldstein Lieberman & Company LLC, 100 Summit Lake Drive, Suite 120, Valhalla, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
JEREMY MILIKOW | Chief Executive Officer | 500 WESTOVER DR, #30012, SANFORD, NC, United States, 27330 |
Name | Role | Address |
---|---|---|
GOLDSTEIN LIEBERMAN & COMPANY LLC | DOS Process Agent | C/O Goldstein Lieberman & Company LLC, 100 Summit Lake Drive, Suite 120, Valhalla, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 1732 1ST AVENUE, 21249, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-06-25 | Address | 8 WEST 126TH STREET, 3RD FLOOR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-06-25 | Address | 500 WESTOVER DR, #30012, SANFORD, NC, 27330, USA (Type of address: Chief Executive Officer) |
2017-06-30 | 2024-06-25 | Address | 8 WEST 126TH STREET, 3RD FLOOR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2017-06-30 | 2024-06-25 | Address | C/O ABD 50 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625000002 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
221209000049 | 2022-12-09 | BIENNIAL STATEMENT | 2022-01-01 |
170630006135 | 2017-06-30 | BIENNIAL STATEMENT | 2016-01-01 |
140219002457 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120222002204 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State