SOULCYCLE BRIDGEHAMPTON, LLC

Name: | SOULCYCLE BRIDGEHAMPTON, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2009 (16 years ago) |
Entity Number: | 3766046 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-15 | 2025-01-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-07-26 | 2023-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-04-23 | 2018-07-26 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2010-09-15 | 2015-04-23 | Address | 103 WARREN STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2009-03-03 | 2010-09-15 | Address | 117 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122003552 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
230215002814 | 2023-02-15 | BIENNIAL STATEMENT | 2023-01-01 |
210125060364 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
190102060713 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
180726000870 | 2018-07-26 | CERTIFICATE OF CHANGE | 2018-07-26 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State