Name: | FOREST HILLS YOGA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Sep 2009 (15 years ago) |
Date of dissolution: | 22 Mar 2022 |
Entity Number: | 3861310 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 107-40 QUEENS BLVD, SUITE 206, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
SUZANNE SCHOLTEN | DOS Process Agent | 107-40 QUEENS BLVD, SUITE 206, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
ANGELA BISANTI | Agent | 107-40 QUEENS BLVD. SUITE #206, FOREST HILLS, NY, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-28 | 2022-03-23 | Address | 107-40 QUEENS BLVD. SUITE #206, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent) |
2013-09-19 | 2022-03-23 | Address | 107-40 QUEENS BLVD, SUITE 206, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2011-09-20 | 2013-09-19 | Address | 107-40 QUEENS BLVD, SUITE 206, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2009-09-29 | 2011-09-20 | Address | 107-24 71ST RD. 11B, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220323000090 | 2022-03-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-22 |
190328000378 | 2019-03-28 | CERTIFICATE OF CHANGE | 2019-03-28 |
130919006248 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
110920002886 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
100115000132 | 2010-01-15 | CERTIFICATE OF PUBLICATION | 2010-01-15 |
090929000228 | 2009-09-29 | ARTICLES OF ORGANIZATION | 2009-09-29 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State