Name: | THE PILATES COLLECTIVE, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 2001 (24 years ago) |
Date of dissolution: | 27 Jan 2025 |
Entity Number: | 2667008 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 240 LAFAYETTE ST, #2, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KARRIE ADAMANY | Chief Executive Officer | 240 LAFAYETTE ST, #2, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
KARRIE ADAMANY | DOS Process Agent | 240 LAFAYETTE ST, #2, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-29 | 2025-01-27 | Address | 240 LAFAYETTE ST, #2, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2003-07-29 | 2025-01-27 | Address | 240 LAFAYETTE ST, #2, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2001-08-02 | 2003-07-29 | Address | 240 LAFAYETTE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2001-08-02 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127003870 | 2025-01-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-27 |
030729002838 | 2003-07-29 | BIENNIAL STATEMENT | 2003-08-01 |
010806000539 | 2001-08-06 | CERTIFICATE OF AMENDMENT | 2001-08-06 |
010802000468 | 2001-08-02 | CERTIFICATE OF INCORPORATION | 2001-08-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State