SOULCYCLE 350 AMSTERDAM, LLC

Name: | SOULCYCLE 350 AMSTERDAM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 2010 (15 years ago) |
Entity Number: | 3972405 |
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 |
---|---|---|---|
2020-07-07 | 2024-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-23 | 2020-07-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-04-23 | 2018-08-23 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2010-07-14 | 2015-04-23 | Address | 103 WARREN STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240728000057 | 2024-07-28 | BIENNIAL STATEMENT | 2024-07-28 |
220705000146 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200707061838 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180823000472 | 2018-08-23 | CERTIFICATE OF CHANGE | 2018-08-23 |
180706006551 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State