Search icon

SOCIAL BICYCLES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOCIAL BICYCLES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2011 (14 years ago)
Date of dissolution: 19 Sep 2018
Entity Number: 4094593
ZIP code: 11201
County: New York
Place of Formation: Delaware
Address: 55 PROSPECT STREET, SUITE 304, BROOKLYN, NY, United States, 11201
Principal Address: 55 PROSPECT ST., STE. 304, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
SOCIAL BICYCLES INC. DOS Process Agent 55 PROSPECT STREET, SUITE 304, BROOKLYN, NY, United States, 11201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHEN RYAN RZEPECKI Chief Executive Officer 55 PROSPECT ST., STE. 304, BROOKLYN, NY, United States, 11201

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
787H3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-02-09

Contact Information

POC:
JUSTIN WILEY

History

Start date End date Type Value
2016-07-15 2017-05-02 Address 55 PROSPECT ST., STE. 304, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-05-20 2016-07-15 Address 148 EAST BROADWAY, #7, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2011-05-16 2011-05-20 Address 148 EAST BROADWAY #7, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180919000103 2018-09-19 CERTIFICATE OF TERMINATION 2018-09-19
170502007462 2017-05-02 BIENNIAL STATEMENT 2017-05-01
160715006126 2016-07-15 BIENNIAL STATEMENT 2015-05-01
110520000628 2011-05-20 CERTIFICATE OF MERGER 2011-05-20
110516000112 2011-05-16 APPLICATION OF AUTHORITY 2011-05-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State