Name: | SOULCYCLE FLATBUSH BK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jan 2015 (10 years ago) |
Entity Number: | 4697834 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-27 | 2025-01-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-04-27 | 2018-07-27 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2015-01-21 | 2015-04-27 | Address | 609 GREENWICH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122003517 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
230125001329 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-01 |
210125060618 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
180727000514 | 2018-07-27 | CERTIFICATE OF CHANGE | 2018-07-27 |
170103007651 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150528000843 | 2015-05-28 | CERTIFICATE OF PUBLICATION | 2015-05-28 |
150427000773 | 2015-04-27 | CERTIFICATE OF CHANGE | 2015-04-27 |
150304000881 | 2015-03-04 | CERTIFICATE OF AMENDMENT | 2015-03-04 |
150121001032 | 2015-01-21 | ARTICLES OF ORGANIZATION | 2015-01-21 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State