Search icon

RIDE WITH JOY LOGISTICS LLC

Company Details

Name: RIDE WITH JOY LOGISTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Dec 2019 (5 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 5676436
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 6 JANET LANE, CORTLANDT MANOR, NY, United States, 10567

Agent

Name Role Address
NICHOLAS AR-BAB Agent 6 JANET LANE, CORTLANDT MANOR, NY, 10567

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6 JANET LANE, CORTLANDT MANOR, NY, United States, 10567

Form 5500 Series

Employer Identification Number (EIN):
844815943
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-29 2024-12-30 Address 6 JANET LANE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Registered Agent)
2024-01-29 2024-12-30 Address 6 JANET LANE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2020-02-28 2024-01-29 Address 6 JANET LANE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2020-02-21 2024-01-29 Address 6 JANET LANE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Registered Agent)
2019-12-23 2020-02-28 Address PO BOX 307, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230018333 2024-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-27
240129002305 2024-01-29 BIENNIAL STATEMENT 2024-01-29
200701000158 2020-07-01 CERTIFICATE OF PUBLICATION 2020-07-01
200228000388 2020-02-28 CERTIFICATE OF CHANGE 2020-02-28
200221000302 2020-02-21 CERTIFICATE OF CHANGE 2020-02-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State