ZEN BODY MECHANICS LLC

Name: | ZEN BODY MECHANICS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2013 (12 years ago) |
Entity Number: | 4349404 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1 W 34TH STREET #204, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BERET ANN KIRKEBY | Agent | 170 claremont ave, #15, NEW YORK, NY, 10027 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1 W 34TH STREET #204, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-30 | 2023-07-26 | Address | 1 W 34TH STREET #204, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-06-23 | 2018-07-30 | Address | 1831 MADISON AVE #6L, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2017-05-25 | 2017-06-23 | Address | 315 MADISON AVE #2200, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-05-25 | 2023-07-26 | Address | 1831 MADISON AVE 6L, NY, NY, 10035, USA (Type of address: Registered Agent) |
2017-01-10 | 2017-05-25 | Address | 315 MADISON AVE, #2200, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726000194 | 2022-09-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-08 |
210106060386 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190116060007 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
180730000184 | 2018-07-30 | CERTIFICATE OF CHANGE | 2018-07-30 |
170623000381 | 2017-06-23 | CERTIFICATE OF CHANGE | 2017-06-23 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State