ELITE HEALTH & FITNESS CENTER, INC.

Name: | ELITE HEALTH & FITNESS CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1989 (36 years ago) |
Entity Number: | 1336585 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 JOHN E. WALSH BOULEVARD, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESTER M. GOTTLIEB | Chief Executive Officer | 2 JOHN E. WALSH BLVD, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 JOHN E. WALSH BOULEVARD, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-15 | 2005-08-03 | Address | 2 JOHN E. WALSH BOULEVARD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1994-06-01 | 1994-06-15 | Address | 2 JOHN WALSH BOULEVARD, PEEKSKILL, NY, 10566, 5323, USA (Type of address: Chief Executive Officer) |
1994-06-01 | 1994-06-15 | Address | 2 JOHN WALSH BOULEVARD, PEEKSKILL, NY, 10566, 5323, USA (Type of address: Principal Executive Office) |
1994-06-01 | 1994-06-15 | Address | 2 JOHN WALSH BOULEVARD, PEEKSKILL, NY, 10566, 5323, USA (Type of address: Service of Process) |
1994-05-02 | 1994-06-01 | Address | 2 JOHN E. WALSH BLVD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050803002125 | 2005-08-03 | BIENNIAL STATEMENT | 2005-03-01 |
030305002426 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
010316002358 | 2001-03-16 | BIENNIAL STATEMENT | 2001-03-01 |
990315002451 | 1999-03-15 | BIENNIAL STATEMENT | 1999-03-01 |
970324002627 | 1997-03-24 | BIENNIAL STATEMENT | 1997-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State