Name: | SECURITY BICYCLE ACCESSORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1932 (93 years ago) |
Date of dissolution: | 01 Jul 2016 |
Entity Number: | 42954 |
ZIP code: | 10036 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN: HAROLD HOFFMAN ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Principal Address: | 32 INTERSECTION STREET, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
C/O KRONISH LIEB WEINER & HELLMAN LLP | DOS Process Agent | ATTN: HAROLD HOFFMAN ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RICHARD CANTER | Chief Executive Officer | 32 INTERSECTION ST, PO BOX 247, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-02 | 2002-07-01 | Address | 32 INTERSECTION STREET, HEMPSTEAD, NY, 11550, 1306, USA (Type of address: Chief Executive Officer) |
1995-02-02 | 2004-07-22 | Address | 32 INTERSECTION STREET, HEMPSTEAD, NY, 11550, 1306, USA (Type of address: Service of Process) |
1943-09-13 | 2004-07-22 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 50 |
1934-11-07 | 1995-02-02 | Address | 245 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1932-07-07 | 1943-05-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160701000070 | 2016-07-01 | CERTIFICATE OF DISSOLUTION | 2016-07-01 |
140701006206 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120710006328 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100903002213 | 2010-09-03 | BIENNIAL STATEMENT | 2010-07-01 |
060713002121 | 2006-07-13 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State