Name: | DANCEBODY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Apr 2015 (10 years ago) |
Entity Number: | 4743211 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 25 murray street, apt. 4f, NEW YORK, NY, United States, 10007 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DANCEBODY, LLC, FLORIDA | M16000010087 | FLORIDA |
Name | Role | Address |
---|---|---|
KATHRYN PRYCE | DOS Process Agent | 25 murray street, apt. 4f, NEW YORK, NY, United States, 10007 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-23 | 2023-04-16 | Address | DANCEBODY, LLC, 53 PARK PLACE, SUITE 10-D, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2017-05-01 | 2017-05-23 | Address | 53 PARK PLACE, SUITE 10-D, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2015-04-16 | 2017-05-23 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-04-16 | 2017-05-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230416007846 | 2023-04-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-14 |
170523000117 | 2017-05-23 | CERTIFICATE OF CHANGE | 2017-05-23 |
170501006098 | 2017-05-01 | BIENNIAL STATEMENT | 2017-04-01 |
150416000629 | 2015-04-16 | ARTICLES OF ORGANIZATION | 2015-04-16 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1802819 | Americans with Disabilities Act - Other | 2018-03-30 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONNER |
Role | Plaintiff |
Name | DANCEBODY, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-02-15 |
Termination Date | 2023-06-21 |
Date Issue Joined | 2023-05-24 |
Section | 0501 |
Status | Terminated |
Parties
Name | FARRINGTON |
Role | Plaintiff |
Name | DANCEBODY, LLC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State