Name: | MOTIVATE BIKES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Sep 2016 (8 years ago) |
Date of dissolution: | 12 Nov 2021 |
Entity Number: | 5014423 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2021-11-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-06 | 2021-11-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-06 | 2020-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-09-26 | 2019-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211112000265 | 2021-11-11 | CERTIFICATE OF TERMINATION | 2021-11-11 |
200901061223 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
190506000645 | 2019-05-06 | CERTIFICATE OF CHANGE | 2019-05-06 |
180911006149 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
160926000720 | 2016-09-26 | APPLICATION OF AUTHORITY | 2016-09-26 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State