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
Name | Role | Address |
---|---|---|
EDWARD R MORAND | Chief Executive Officer | 347 W36TH ST, #1004, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BEYOND PILATES | DOS Process Agent | 347 W36TH ST, #1004, NEW YORK, NY, United States, 10018 |
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) |
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