Name: | ATHLETA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2011 (14 years ago) |
Entity Number: | 4120120 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230711004451 | 2023-07-11 | BIENNIAL STATEMENT | 2023-07-01 |
210722001407 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
SR-58036 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58037 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170703006771 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150706006646 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130709006192 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
111006000267 | 2011-10-06 | CERTIFICATE OF PUBLICATION | 2011-10-06 |
110719000775 | 2011-07-19 | APPLICATION OF AUTHORITY | 2011-07-19 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-06-07 | No data | 1517 3RD AVE, Manhattan, NEW YORK, NY, 10028 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-09-14 | No data | 216 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-09-09 | No data | 216 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-14 | No data | 121 WOOSTER ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-04-01 | No data | 216 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State