Search icon

SOULCYCLE LLC

Headquarter

Company Details

Name: SOULCYCLE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2021 (4 years ago)
Entity Number: 6260744
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: SOULCYCLE LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of SOULCYCLE LLC, FLORIDA M11000000081 FLORIDA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-08-18 2021-11-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211112001074 2021-11-11 CERTIFICATE OF PUBLICATION 2021-11-11
210818000242 2021-08-16 APPLICATION OF AUTHORITY 2021-08-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-26 No data 140 E 63RD ST, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2548321 CL VIO INVOICED 2017-02-07 260 CL - Consumer Law Violation
2528462 CL VIO CREDITED 2017-01-06 175 CL - Consumer Law Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403103 Telephone Consumer Protection Act 2024-04-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-23
Termination Date 2024-06-18
Section 227
Status Terminated

Parties

Name DIFALCO
Role Plaintiff
Name SOULCYCLE LLC
Role Defendant
2303420 Civil Rights Employment 2023-04-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 500000
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 2023-04-24
Termination Date 2023-05-10
Section 1981
Sub Section JB
Status Terminated

Parties

Name LEWIS
Role Plaintiff
Name SOULCYCLE LLC
Role Defendant

Date of last update: 21 Mar 2025

Sources: New York Secretary of State