Search icon

BEYOND PILATES/INTEGRATED FITNESS CENTER, INC.

Company Details

Name: BEYOND PILATES/INTEGRATED FITNESS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2002 (23 years ago)
Entity Number: 2774660
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 347 W36TH ST, #1004, NEW YORK, NY, United States, 10018
Principal Address: EDWARD MORAND, 20 GARTH RD #1, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD R MORAND Chief Executive Officer 347 W36TH ST, #1004, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
BEYOND PILATES DOS Process Agent 347 W36TH ST, #1004, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-11-08 2020-06-01 Address 347 W36TH ST, #1004, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-06-30 2019-11-08 Address 545 EIGHTH AVENUE / SUITE 1600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-06-30 2019-11-08 Address 545 EIGHTH AVENUE / SUITE 1600, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-06-30 2019-11-08 Address 545 EIGHTH AVENUE / SUITE 1600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-06-19 2010-06-30 Address 545 8TH AVE, STE 1600, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-05-31 2010-06-30 Address 545 8TH AVE, STE 1600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-05-31 2010-06-30 Address 545 8TH AVE, STE 1600, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-05-31 2008-06-19 Address 545 8TH AVE, STE 1600, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-07-01 2006-05-31 Address 316 W 45TH ST 2F, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-07-01 2006-05-31 Address 555 8TH AVE SUITE 1510, NEW YORK, NY, 10018, 4308, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200601062040 2020-06-01 BIENNIAL STATEMENT 2020-06-01
191108060067 2019-11-08 BIENNIAL STATEMENT 2018-06-01
160607006463 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140917006667 2014-09-17 BIENNIAL STATEMENT 2014-06-01
130115001037 2013-01-15 ANNULMENT OF DISSOLUTION 2013-01-15
DP-1901478 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
100630002103 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080619002073 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060531002266 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040701002560 2004-07-01 BIENNIAL STATEMENT 2004-06-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State