Name: | ACTIVSTYLE, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2010 (15 years ago) |
Branch of: | ACTIVSTYLE, INC, Minnesota (Company Number 70ef3d27-aad4-e011-a886-001ec94ffe7f) |
Entity Number: | 3944399 |
ZIP code: | 10606 |
County: | Rockland |
Place of Formation: | Minnesota |
Address: | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, United States, 19462 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
YEHOSHUA (JOSH) PARNES | Chief Executive Officer | 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, United States, 19462 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 1701 BROADWAY STREET NE, MINNEAPOLIS, MN, 55413, 2638, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 1701 BROADWAY STREET NE, MINNEAPOLIS, MN, 55413, 2638, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2025-04-01 | Address | 220 W GERMANTOWN PK #250, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401047433 | 2025-04-01 | SURRENDER OF AUTHORITY | 2025-04-01 |
240501037890 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220511001514 | 2022-05-11 | BIENNIAL STATEMENT | 2022-05-01 |
200826000751 | 2020-08-26 | CERTIFICATE OF CHANGE | 2020-08-26 |
200505060287 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3244650 | LICENSE | INVOICED | 2020-10-07 | 50 | Dealer in Products for the Disabled License Fee |
3235124 | LICENSE | CREDITED | 2020-09-24 | 50 | Dealer in Products for the Disabled License Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State