Name: | SOULCYCLE 45 CROSBY STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jun 2012 (13 years ago) |
Entity Number: | 4263066 |
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 |
---|---|---|---|
2018-07-26 | 2024-06-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-04-23 | 2018-07-26 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2012-06-25 | 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 |
---|---|---|---|
240627002714 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
220603001134 | 2022-06-03 | BIENNIAL STATEMENT | 2022-06-01 |
200604061439 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180726000464 | 2018-07-26 | CERTIFICATE OF CHANGE | 2018-07-26 |
180601007632 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006524 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
150423006030 | 2015-04-23 | BIENNIAL STATEMENT | 2014-06-01 |
121011000563 | 2012-10-11 | CERTIFICATE OF PUBLICATION | 2012-10-11 |
120625000762 | 2012-06-25 | ARTICLES OF ORGANIZATION | 2012-06-25 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State