Name: | THE RAPID CYCLERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 2022 (3 years ago) |
Date of dissolution: | 22 Nov 2023 |
Entity Number: | 6402211 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 90 state street, ste 700 office 40, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 90 state street, ste 700 office 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 state street, ste 700 office 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-15 | 2023-11-22 | Address | 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-15 | 2023-11-22 | Address | 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-24 | 2023-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-11 | 2023-02-15 | Address | jonathan j simon, 67 rapelye street, #2, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2022-01-31 | 2022-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122001840 | 2023-11-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-22 |
230215002896 | 2022-06-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-24 |
220211002937 | 2022-01-31 | CERTIFICATE OF INCORPORATION | 2022-01-31 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State