Name: | EVERYONE RIDES NICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 2015 (9 years ago) |
Date of dissolution: | 18 Nov 2022 |
Entity Number: | 4868063 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-11-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-11-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221121001661 | 2022-11-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-18 |
SR-73968 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73969 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151222000584 | 2015-12-22 | CERTIFICATE OF INCORPORATION | 2015-12-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State