Name: | THE BIKE RACK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1971 (54 years ago) |
Date of dissolution: | 08 Oct 1998 |
Entity Number: | 315271 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 6570 E. ROGERS CIRCLE, BOCA RATON, FL, United States, 33487 |
Address: | 445 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD WEIDBERG | Chief Executive Officer | 6570 E. ROGERS CIRCLE, BOCA RATON, FL, United States, 33487 |
Name | Role | Address |
---|---|---|
ROTHSTEIN & WEINSTEIN | DOS Process Agent | 445 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-10 | 1997-10-03 | Address | 11 CONSTANCE COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 1997-10-03 | Address | 11 CONSTANCE COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1990-08-29 | 1993-06-10 | Address | 445 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1971-09-29 | 1990-08-29 | Address | 30 VESEY ST., 11TH FL., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C321699-2 | 2002-09-25 | ASSUMED NAME CORP INITIAL FILING | 2002-09-25 |
981008000112 | 1998-10-08 | CERTIFICATE OF DISSOLUTION | 1998-10-08 |
971003002054 | 1997-10-03 | BIENNIAL STATEMENT | 1997-09-01 |
931026003472 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930610002155 | 1993-06-10 | BIENNIAL STATEMENT | 1992-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State