Search icon

DANI'S MIND, BODY, SOUL CONNECTION LLC

Company Details

Name: DANI'S MIND, BODY, SOUL CONNECTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2024 (a year ago)
Entity Number: 7311855
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1178 BROADWAY 3RD FLOOR, #1291, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SOHO WORKSPACES, INC. DOS Process Agent 1178 BROADWAY 3RD FLOOR, #1291, NEW YORK, NY, United States, 10001

Agent

Name Role Address
SOHO WORKSPACES, INC. Agent 1178 BROADWAY 3RD FLOOR, #1291, NEW YORK, NY, 10001

History

Start date End date Type Value
2025-03-12 2025-03-27 Address 1178 BROADWAY 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2025-03-12 2025-03-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2025-03-12 2025-03-12 Address 1178 roadway, fl 3, #1291, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2025-03-12 2025-03-27 Address 1178 BROADWAY 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2025-01-27 2025-03-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2025-01-27 2025-03-12 Address 605 e main st, ste c, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
2024-08-02 2025-01-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-08-02 2025-01-27 Address 228 Park Ave., S #510025, New York, NY, 10003, USA (Type of address: Service of Process)
2024-04-23 2024-08-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-04-23 2024-08-02 Address 228 Park Ave., S #510025, New York, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327001014 2025-03-21 CERTIFICATE OF CHANGE BY ENTITY 2025-03-21
250312003904 2025-03-07 CERTIFICATE OF CHANGE BY ENTITY 2025-03-07
250312004493 2025-03-07 CERTIFICATE OF CHANGE BY ENTITY 2025-03-07
250127003588 2025-01-20 CERTIFICATE OF AMENDMENT 2025-01-20
240802003108 2024-07-22 CERTIFICATE OF PUBLICATION 2024-07-22
240423003508 2024-04-23 ARTICLES OF ORGANIZATION 2024-04-23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State