Search icon

SOULCYCLE BRIDGEHAMPTON, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)
2009-01-22 2009-03-03 Address 117 WEST 72ND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

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
170103007657 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150423006033 2015-04-23 BIENNIAL STATEMENT 2015-01-01
110614000630 2011-06-14 CERTIFICATE OF CHANGE 2011-06-14
110204002822 2011-02-04 BIENNIAL STATEMENT 2011-01-01
100915000231 2010-09-15 CERTIFICATE OF CHANGE 2010-09-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State