Name: | MINDBODYGREEN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jul 2008 (17 years ago) |
Date of dissolution: | 17 Dec 2024 |
Entity Number: | 3699272 |
ZIP code: | 33133 |
County: | Kings |
Place of Formation: | New York |
Address: | 2980 MCFARLANE RD., MIAMI, FL, United States, 33133 |
Name | Role | Address |
---|---|---|
MINDBODYGREEN | DOS Process Agent | 2980 MCFARLANE RD., MIAMI, FL, United States, 33133 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-08-30 | Address | 45 MAIN STREET, SUITE 422, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2023-03-17 | 2024-07-01 | Address | 45 MAIN STREET, SUITE 422, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2016-07-08 | 2023-03-17 | Address | 45 MAIN STREET, #422, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2014-10-16 | 2016-07-08 | Address | 20 JAY STREET #438, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2008-07-22 | 2014-10-16 | Address | 11 BAYVIEW TERRACE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217004192 | 2024-12-17 | CERTIFICATE OF MERGER | 2024-12-17 |
240830016958 | 2024-08-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-29 |
240701033190 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230317000175 | 2023-03-17 | BIENNIAL STATEMENT | 2022-07-01 |
220616002949 | 2022-06-16 | BIENNIAL STATEMENT | 2020-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State