Search icon

INTERNATIONAL BICYCLE TOURS, INC.

Headquarter

Company Details

Name: INTERNATIONAL BICYCLE TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1983 (42 years ago)
Entity Number: 842405
ZIP code: 06426
County: Westchester
Place of Formation: New York
Principal Address: 7 CHAMPLIN SQUARE, ESSEX, CT, United States, 06426

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK BEHRENDT Chief Executive Officer 7 CHAMPLIN SQUARE, ESSEX, CT, United States, 06426

DOS Process Agent

Name Role Address
FRANK BEHRENDT DOS Process Agent 7 CHAMPLIN SQUARE, ESSEX, CT, United States, 06426

Links between entities

Type:
Headquarter of
Company Number:
0272355
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
549300VN7CT3YUR6X151

Registration Details:

Initial Registration Date:
2016-12-17
Next Renewal Date:
2018-11-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 7 CHAMPLIN SQUARE, ESSEX, CT, 06426, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-05-07 Address 7 CHAMPLIN SQUARE, ESSEX, CT, 06426, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-06 2025-03-06 Address 7 CHAMPLIN SQUARE, ESSEX, CT, 06426, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-05-07 Address 7 CHAMPLIN SQUARE, ESSEX, CT, 06426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507000163 2025-05-07 BIENNIAL STATEMENT 2025-05-07
250306004081 2025-03-06 BIENNIAL STATEMENT 2025-03-06
130517006128 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110606002443 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090518002199 2009-05-18 BIENNIAL STATEMENT 2009-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State