THE FUNCTIONAL PELVIS INC.

Name: | THE FUNCTIONAL PELVIS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 2014 (11 years ago) |
Date of dissolution: | 05 Feb 2025 |
Entity Number: | 4572732 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 wall street, ste 2599, NEW YORK, NY, United States, 10005 |
Principal Address: | 304 South Jones Blvd, Suite 8747, Las Vegas, NV, United States, 89107 |
Name | Role | Address |
---|---|---|
the corproation | DOS Process Agent | 99 wall street, ste 2599, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
LINDSEY VESTAL | Chief Executive Officer | 304 SOUTH JONES BLVD, SUITE 8747, LAS VEGAS, NV, United States, 89107 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 99 WALL STREET, STE 2599, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 304 SOUTH JONES BLVD, SUITE 8747, LAS VEGAS, NV, 89107, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-05 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2025-02-04 | 2025-02-05 | Address | 304 SOUTH JONES BLVD, SUITE 8747, LAS VEGAS, NV, 89107, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 99 WALL STREET, STE 2599, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205003829 | 2025-02-05 | SURRENDER OF AUTHORITY | 2025-02-05 |
250204004777 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
200520060551 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
180503006880 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
140506000262 | 2014-05-06 | APPLICATION OF AUTHORITY | 2014-05-06 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State