Search icon

DANNY'S WORLD OF CYCLES & FITNESS EQUIPMENT, INC.

Company Details

Name: DANNY'S WORLD OF CYCLES & FITNESS EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1988 (37 years ago)
Entity Number: 1246609
ZIP code: 10583
County: Westchester
Place of Formation: New York
Principal Address: 644 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583
Address: 644 CENTRAL AVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN KAHN Chief Executive Officer 644 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 644 CENTRAL AVE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2002-02-26 2008-03-11 Address 644 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1998-03-16 2008-03-11 Address 644 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1998-03-16 2002-02-26 Address 644 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-04-09 1998-03-16 Address 644 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-04-09 1998-03-16 Address D CHRISTESEN, 644 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-04-09 1998-03-16 Address D CHRISTESEN, 644 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1988-03-24 1993-04-09 Address 644 CENTRAL AVE., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060417 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305008236 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160310006105 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140331006083 2014-03-31 BIENNIAL STATEMENT 2014-03-01
121005002176 2012-10-05 BIENNIAL STATEMENT 2012-03-01
100413003256 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080311002636 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060525003641 2006-05-25 BIENNIAL STATEMENT 2006-03-01
040407002428 2004-04-07 BIENNIAL STATEMENT 2004-03-01
020226002259 2002-02-26 BIENNIAL STATEMENT 2002-03-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State