Name: | PILATES CENTRAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2003 (22 years ago) |
Entity Number: | 2966339 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 120 FIFTH AVE, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT CANTOR | Chief Executive Officer | 120 FIFTH AVE, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 FIFTH AVE, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-21 | 2009-10-19 | Address | 53 HUDSON AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2005-11-21 | 2009-10-19 | Address | 53 HUDSON AVE, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
2005-11-21 | 2009-10-19 | Address | 53 HUDSON AVE, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2003-10-17 | 2005-11-21 | Address | 2 PALISADES COURT, POMONA, NY, 10970, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001060353 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171012006316 | 2017-10-12 | BIENNIAL STATEMENT | 2017-10-01 |
151005006777 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131021006087 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111019002659 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State