Name: | SOULCYCLE 485 LEXINGTON AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2016 (9 years ago) |
Entity Number: | 4990439 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2018-07-26 | 2024-08-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-07-26 | 2024-08-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-03-03 | 2018-07-26 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2017-03-03 | 2018-07-26 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2016-08-09 | 2017-03-03 | Address | 609 GREENWICH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828002192 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
220808002804 | 2022-08-08 | BIENNIAL STATEMENT | 2022-08-01 |
200803062297 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006678 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
180726000459 | 2018-07-26 | CERTIFICATE OF CHANGE | 2018-07-26 |
170303000558 | 2017-03-03 | CERTIFICATE OF CHANGE | 2017-03-03 |
161128000488 | 2016-11-28 | CERTIFICATE OF PUBLICATION | 2016-11-28 |
160809000365 | 2016-08-09 | ARTICLES OF ORGANIZATION | 2016-08-09 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State