Name: | JIVAMUKTI YOGA CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1989 (36 years ago) |
Entity Number: | 1344624 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 841 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHARON GANNON | Chief Executive Officer | 841 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 841 BROADWAY, 2ND FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-04 | 2009-04-07 | Address | 841 BROADWAY, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1999-05-10 | 2007-05-04 | Address | 404 LAFAYETTE, 3RD FL, NEW YORK, NY, 10003, 5761, USA (Type of address: Chief Executive Officer) |
1999-05-10 | 2007-05-04 | Address | 404 LAFAYETTE ST, 3RD FL, NEW YORK, NY, 10003, 5761, USA (Type of address: Principal Executive Office) |
1999-05-10 | 2007-05-04 | Address | 404 LAFAYETTE ST, 3RD FL, NEW YORK, NY, 10003, 5761, USA (Type of address: Service of Process) |
1997-04-18 | 1999-05-10 | Address | 149 SECOND AVENUE, 2ND FLOOR, NEW YORK, NY, 10003, 5761, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170411006201 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
130405006700 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110421002921 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090407002607 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
070504002578 | 2007-05-04 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State