Name: | COREPOWER YOGA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 2017 (8 years ago) |
Branch of: | COREPOWER YOGA, LLC, Colorado (Company Number 20041221644) |
Entity Number: | 5221099 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Colorado |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
COREPOWER YOGA, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-02 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002001719 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001000969 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191002060345 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-80653 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80654 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171020000184 | 2017-10-20 | APPLICATION OF AUTHORITY | 2017-10-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1910817 | Americans with Disabilities Act - Other | 2019-11-21 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | YOVANNY DOMINGUEZ |
Role | Plaintiff |
Name | COREPOWER YOGA, 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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-01-02 |
Termination Date | 2023-04-13 |
Section | 1201 |
Status | Terminated |
Parties
Name | RODRIGUEZ |
Role | Plaintiff |
Name | COREPOWER YOGA, 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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-06-14 |
Termination Date | 2018-08-09 |
Section | 1331 |
Status | Terminated |
Parties
Name | TUCKER |
Role | Plaintiff |
Name | COREPOWER YOGA, LLC |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State