Name: | BIKE THE GREENWAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Mar 2007 (18 years ago) |
Date of dissolution: | 08 May 2019 |
Entity Number: | 3492283 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 152 WEST 36TH STREET, SUITE 801, NEW YORK, NY, United States, 10018 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BIKE THE GREENWAY LLC 401K PROFIT SHARING PLAN AND TRUST | 2015 | 208690974 | 2016-07-13 | BIKE THE GREENWAY LLC | 30 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-07-13 |
Name of individual signing | JACQUELINE SOLANO |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 152 WEST 36TH STREET, SUITE 801, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-24 | 2011-03-21 | Address | 1100 PENNSYLVANIA AVENUE, NW, WASHINGTON, DC, 20004, USA (Type of address: Service of Process) |
2007-03-21 | 2012-06-06 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-03-21 | 2008-12-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190508000655 | 2019-05-08 | ARTICLES OF DISSOLUTION | 2019-05-08 |
SR-94420 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120606000079 | 2012-06-06 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-06 |
110321002070 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090326002640 | 2009-03-26 | BIENNIAL STATEMENT | 2009-03-01 |
081224000305 | 2008-12-24 | CERTIFICATE OF AMENDMENT | 2008-12-24 |
070321000102 | 2007-03-21 | ARTICLES OF ORGANIZATION | 2007-03-21 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-05-03 | No data | 2 STATE ST, Manhattan, NEW YORK, NY, 10004 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-04-24 | No data | 2 STATE ST, Manhattan, NEW YORK, NY, 10004 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State