Search icon

SOULCYCLE HOLDINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SOULCYCLE HOLDINGS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jun 2011 (14 years ago)
Date of dissolution: 17 Mar 2017
Entity Number: 4109776
ZIP code: 10952
County: New York
Place of Formation: Delaware
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-06-25 2015-04-29 Address 609 GREENWICH ST, ATTN: CHIEF EXECUTIVE OFFICER, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2011-06-21 2013-06-25 Address 103 WARREN STREET, ATTN: CHIEF EXECUTIVE OFFICER, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170317000465 2017-03-17 CERTIFICATE OF TERMINATION 2017-03-17
150601006285 2015-06-01 BIENNIAL STATEMENT 2015-06-01
150429000643 2015-04-29 CERTIFICATE OF CHANGE 2015-04-29
130625006262 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110916000642 2011-09-16 CERTIFICATE OF PUBLICATION 2011-09-16

Court Cases

Court Case Summary

Filing Date:
2016-02-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MAHONEY
Party Role:
Plaintiff
Party Name:
SOULCYCLE HOLDINGS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State