GIDDY UP PONY RIDES, INC.

Name: | GIDDY UP PONY RIDES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1982 (43 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 786910 |
ZIP code: | 10303 |
County: | Richmond |
Place of Formation: | New York |
Address: | 125 DIXON AVE, STATEN ISLAND, NY, United States, 10303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLORENCE THOMSON | DOS Process Agent | 125 DIXON AVE, STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
FLORENCE THOMSON | Chief Executive Officer | 125 DIXON AVE, STATEN ISLAND, NY, United States, 10303 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-21 | 2001-05-18 | Address | 171 AUBURN AVE., #3, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1998-08-21 | 2001-05-18 | Address | 171 AUBURN AVE., #3, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1998-08-21 | 2001-05-18 | Address | 171 AUBURN AVE., #3, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1996-08-16 | 1998-08-21 | Address | 171 AUBURN AVE #6, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1996-08-16 | 1998-08-21 | Address | 171 AUBURN AVE #6, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1703676 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020805002563 | 2002-08-05 | BIENNIAL STATEMENT | 2002-08-01 |
010518002305 | 2001-05-18 | BIENNIAL STATEMENT | 2000-08-01 |
980821002352 | 1998-08-21 | BIENNIAL STATEMENT | 1998-08-01 |
960816002069 | 1996-08-16 | BIENNIAL STATEMENT | 1996-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State