Name: | BODYWISE PHYSICAL THERAPY AND PILATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 2008 (17 years ago) |
Date of dissolution: | 01 Sep 2022 |
Entity Number: | 3657944 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 3 WEST 35TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 412 E 64TH ST, STE 1A, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN NEWHOUSE, ESQ., NEWHOUSE & SHEY LLP | DOS Process Agent | 3 WEST 35TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GAIL KING | Chief Executive Officer | 412 E 64TH ST, STE 1A, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-27 | 2022-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-01-05 | 2022-09-01 | Address | 412 E 64TH ST, STE 1A, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2008-04-14 | 2022-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-04-14 | 2022-09-01 | Address | 3 WEST 35TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220901002125 | 2022-04-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-12 |
120531003236 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
110105002552 | 2011-01-05 | BIENNIAL STATEMENT | 2010-04-01 |
080414000290 | 2008-04-14 | CERTIFICATE OF INCORPORATION | 2008-04-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State