Search icon

THE FUNCTIONAL PELVIS INC.

Company Details

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

DOS Process Agent

Name Role Address
the corproation DOS Process Agent 99 wall street, ste 2599, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
LINDSEY VESTAL Chief Executive Officer 304 SOUTH JONES BLVD, SUITE 8747, LAS VEGAS, NV, United States, 89107

History

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 304 SOUTH JONES BLVD, SUITE 8747, LAS VEGAS, NV, 89107, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-05 Address 99 WALL STREET, STE 2599, NEW YORK, NY, 10005, 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)
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 2025-02-04 Address 304 SOUTH JONES BLVD, SUITE 8747, LAS VEGAS, NV, 89107, USA (Type of address: Chief Executive Officer)
2020-05-20 2025-02-04 Address 99 WALL STREET, STE 2599, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2018-05-03 2020-05-20 Address 500B GRAND STREET, #3D, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2018-05-03 2020-05-20 Address 500B GRAND STREET, #3D, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

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

Date of last update: 25 Mar 2025

Sources: New York Secretary of State