Search icon

SECURITY BICYCLE ACCESSORIES, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RICHARD CANTER Chief Executive Officer 32 INTERSECTION ST, PO BOX 247, HEMPSTEAD, NY, United States, 11550

Form 5500 Series

Employer Identification Number (EIN):
135588438
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:

History

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

Filings

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