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
Name | Role | Address |
---|---|---|
STEVEN KAHN | Chief Executive Officer | 644 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 644 CENTRAL AVE, SCARSDALE, NY, United States, 10583 |
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) |
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