Search icon

SOULCYCLE SCARSDALE LLC

Company Details

Name: SOULCYCLE SCARSDALE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2009 (15 years ago)
Entity Number: 3854632
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 1 PARK AVE, FL2, 10016, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1 PARK AVE, FL2, 10016, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-07-26 2023-09-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-04-27 2018-07-26 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2013-09-13 2015-04-27 Address 609 GREENWICH, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2010-09-30 2013-09-13 Address 103 WARREN STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2009-09-10 2010-09-30 Address SUITE 203, 133 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925003191 2023-09-25 BIENNIAL STATEMENT 2023-09-01
210909002965 2021-09-09 BIENNIAL STATEMENT 2021-09-09
190904060945 2019-09-04 BIENNIAL STATEMENT 2019-09-01
180726000880 2018-07-26 CERTIFICATE OF CHANGE 2018-07-26
170901006943 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006432 2015-09-01 BIENNIAL STATEMENT 2015-09-01
150427000728 2015-04-27 CERTIFICATE OF CHANGE 2015-04-27
130913006191 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110920002436 2011-09-20 BIENNIAL STATEMENT 2011-09-01
110614000620 2011-06-14 CERTIFICATE OF CHANGE 2011-06-14

Date of last update: 17 Jan 2025

Sources: New York Secretary of State