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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MINDBODYGREEN, LLC, FLORIDA | M22000010487 | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1599491 | 20 JAY ST #438, BROOKLYN, NY, 11201 | 20 JAY ST #438, BROOKLYN, NY, 11201 | 646-246-2749 | |
Name | Role | Address |
---|---|---|
MINDBODYGREEN | DOS Process Agent | 2980 MCFARLANE RD., MIAMI, FL, United States, 33133 |
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 |
180705007609 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160708000402 | 2016-07-08 | CERTIFICATE OF CHANGE | 2016-07-08 |
160706007242 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
141016002005 | 2014-10-16 | BIENNIAL STATEMENT | 2014-07-01 |
080722000654 | 2008-07-22 | ARTICLES OF ORGANIZATION | 2008-07-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9053688610 | 2021-03-25 | 0202 | PPS | 45 Main St Ste 422, Brooklyn, NY, 11201-1093 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1235907101 | 2020-04-10 | 0202 | PPP | 45 Main St., Brooklyn, NY, 11201-0027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State