Name: | ROSS BICYCLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1946 (79 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 60161 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | 150 E. 58TH ST., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 184
Share Par Value 20000
Type PAR VALUE
Name | Role | Address |
---|---|---|
% GERWIN & EHRENCLOU | DOS Process Agent | 150 E. 58TH ST., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1953-12-30 | 1984-08-24 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1953-12-30 | 1984-08-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1953-12-30 | 1973-03-01 | Address | 350 BEACH 79TH ST., QUEENS, NY, USA (Type of address: Service of Process) |
1946-10-31 | 1953-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1946-10-31 | 1953-12-30 | Address | 389 KENT AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-815414 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B534474-2 | 1987-08-18 | ASSUMED NAME CORP INITIAL FILING | 1987-08-18 |
B135939-4 | 1984-08-24 | CERTIFICATE OF AMENDMENT | 1984-08-24 |
A881232-3 | 1982-06-28 | CERTIFICATE OF AMENDMENT | 1982-06-28 |
A189931-3 | 1974-10-25 | CERTIFICATE OF AMENDMENT | 1974-10-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State