Search icon

BIKE THE GREENWAY LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 487000
Sponsor’s telephone number 2122600400
Plan sponsor’s address 140 W 30TH ST 5TH FL, NEW YORK, NY, 100014005

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing JACQUELINE SOLANO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 152 WEST 36TH STREET, SUITE 801, NEW YORK, NY, United States, 10018

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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

Inspections

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