Name: | COOL RYDES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2018 (7 years ago) |
Entity Number: | 5401107 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 418 Broadway, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 105 Maxess Road, Suite S124, Melville, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 418 Broadway, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MOURGAN A. REED-CINTRON | Chief Executive Officer | 105 MAXESS ROAD, SUITE S124, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-06-03 | Address | 271 LAKE AVE. SOUTH, NESCONSET, NY, 11767, USA (Type of address: Registered Agent) |
2024-04-23 | 2024-06-03 | Address | 105 MAXESS ROAD, SUITE S124, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-04-23 | 2024-06-03 | Address | 418 Broadway, STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2024-04-23 | 2024-05-16 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
2018-08-29 | 2024-04-23 | Address | 271 LAKE AVE. SOUTH, NESCONSET, NY, 11767, USA (Type of address: Registered Agent) |
2018-08-29 | 2024-04-23 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.001 |
2018-08-29 | 2024-04-23 | Address | 271 LAKE AVE. SOUTH, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603003358 | 2024-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-16 |
240423000840 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
180829010033 | 2018-08-29 | CERTIFICATE OF INCORPORATION | 2018-08-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State