Name: | LYFT BIKES AND SCOOTERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jul 2014 (11 years ago) |
Entity Number: | 4605343 |
ZIP code: | 10005 |
County: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LYFT BIKES AND SCOOTERS, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-01 | 2024-07-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-10-01 | 2024-07-01 | Address | 185 berry street ste 5000, SAN FRANCISCO, CA, 94107, USA (Type of address: Service of Process) |
2019-06-24 | 2021-10-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-06-24 | 2021-10-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-08-05 | 2020-09-18 | Name | BIKESHARE HOLDINGS LLC |
2014-07-11 | 2014-08-05 | Name | REQX BIKESHARE LLC |
2014-07-11 | 2019-06-24 | Address | 895 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701037061 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220705001666 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
211001003452 | 2021-10-01 | CERTIFICATE OF MERGER | 2021-10-01 |
200918000625 | 2020-09-18 | CERTIFICATE OF AMENDMENT | 2020-09-18 |
200703060179 | 2020-07-03 | BIENNIAL STATEMENT | 2020-07-01 |
190624000119 | 2019-06-24 | CERTIFICATE OF CHANGE | 2019-06-24 |
190305061327 | 2019-03-05 | BIENNIAL STATEMENT | 2018-07-01 |
140930000205 | 2014-09-30 | CERTIFICATE OF PUBLICATION | 2014-09-30 |
140805000085 | 2014-08-05 | CERTIFICATE OF AMENDMENT | 2014-08-05 |
140711000692 | 2014-07-11 | APPLICATION OF AUTHORITY | 2014-07-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State