Name: | SHAPE STRETCH TRAINING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jun 2022 (3 years ago) |
Date of dissolution: | 25 Jan 2024 |
Entity Number: | 6523216 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-02-07 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-02-07 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-24 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-24 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207000234 | 2024-01-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-25 |
220928018855 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928024798 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220824002592 | 2022-08-24 | CERTIFICATE OF PUBLICATION | 2022-08-24 |
220629000420 | 2022-06-29 | ARTICLES OF ORGANIZATION | 2022-06-29 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State