NEW YORK PILATES NYC, LLC

Name: | NEW YORK PILATES NYC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2014 (11 years ago) |
Entity Number: | 4640189 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 447 2nd floor #763, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
HEATHER ANDERSON | DOS Process Agent | 447 2nd floor #763, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
heather andersen | Agent | 447 broadway 2nd floor #763, NEW YORK, NY, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-27 | 2024-09-05 | Address | 447 broadway 2nd floor #763, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2024-08-27 | 2024-09-05 | Address | 447 2nd floor #763, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2022-09-30 | 2024-08-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-08-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-06 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905001890 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
240827003665 | 2024-08-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-27 |
220930005724 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009624 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220201002071 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State