Search icon

ELITE HEALTH & FITNESS CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
LESTER M. GOTTLIEB Chief Executive Officer 2 JOHN E. WALSH BLVD, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 JOHN E. WALSH BOULEVARD, PEEKSKILL, NY, United States, 10566

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State