Name: | FREEDOM PILATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Feb 2017 (8 years ago) |
Date of dissolution: | 04 Mar 2024 |
Entity Number: | 5086500 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2024-03-04 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-02-08 | 2024-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-02-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-02-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-09 | 2022-09-30 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-09 | 2022-09-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-02-16 | 2022-07-09 | Address | 32-07 36TH AVENUE, #3, ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304005129 | 2024-03-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-04 |
230208000505 | 2023-02-08 | BIENNIAL STATEMENT | 2023-02-01 |
220930000717 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003870 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220709000128 | 2022-07-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-08 |
210120060038 | 2021-01-20 | BIENNIAL STATEMENT | 2019-02-01 |
171010000061 | 2017-10-10 | CERTIFICATE OF PUBLICATION | 2017-10-10 |
170216010057 | 2017-02-16 | ARTICLES OF ORGANIZATION | 2017-02-16 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State