Name: | Y PILATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Mar 2017 (8 years ago) |
Date of dissolution: | 06 Apr 2022 |
Entity Number: | 5111217 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 32-04 28TH AVE. FL. 1, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 32-04 28TH AVE. FL. 1, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-22 | 2022-04-07 | Address | 32-04 28TH AVE. FL. 1, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
2017-03-29 | 2022-04-07 | Address | 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-03-29 | 2020-01-22 | Address | 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220407000482 | 2022-04-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-06 |
210311060100 | 2021-03-11 | BIENNIAL STATEMENT | 2021-03-01 |
200122000425 | 2020-01-22 | CERTIFICATE OF CHANGE | 2020-01-22 |
190308060679 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170329010459 | 2017-03-29 | ARTICLES OF ORGANIZATION | 2017-03-29 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State