-
Home Page
›
-
Counties
›
-
Queens
›
-
11366
›
-
PILATES BODIES NY, INC.
Company Details
Name: |
PILATES BODIES NY, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
11 Jan 2013 (12 years ago)
|
Date of dissolution: |
12 Jun 2019 |
Entity Number: |
4345093 |
ZIP code: |
11366
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
159-16 UNION TURNPIKE, SUITE 200, FRESH MEADOWS, NY, United States, 11366 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
159-16 UNION TURNPIKE, SUITE 200, FRESH MEADOWS, NY, United States, 11366
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190612000702
|
2019-06-12
|
CERTIFICATE OF DISSOLUTION
|
2019-06-12
|
130111001204
|
2013-01-11
|
CERTIFICATE OF INCORPORATION
|
2013-01-11
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2017-03-15
|
2017-04-05
|
Breach of Contract
|
No
|
0.00
|
No Business Response
|
2017-03-03
|
2017-04-05
|
Misrepresentation
|
No
|
0.00
|
No Business Response
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
204892
|
OL VIO
|
INVOICED
|
2013-05-30
|
250
|
OL - Other Violation
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1504679
|
Fair Labor Standards Act
|
2015-08-10
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2015-08-10
|
Termination Date |
2018-09-07
|
Date Issue Joined |
2015-12-10
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
LEYTON
|
Role |
Plaintiff
|
|
Name |
PILATES BODIES NY, INC.
|
Role |
Defendant
|
|
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State