Name: | KATONAH MIND AND BODY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2008 (16 years ago) |
Entity Number: | 3757352 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-30 | 2012-10-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-12-30 | 2012-08-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201033739 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
221230002591 | 2022-12-30 | BIENNIAL STATEMENT | 2022-12-01 |
201204060559 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
SR-100761 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-100760 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181213006154 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
161206006521 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141215006099 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
130220002118 | 2013-02-20 | BIENNIAL STATEMENT | 2012-12-01 |
121029000127 | 2012-10-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State