Name: | CONCEPTS IN FITNESS EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1990 (35 years ago) |
Entity Number: | 1466658 |
ZIP code: | 12205 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1545 CENTRAL AVE., ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONCEPTS IN FITNESS EQUIPMENT, INC. | DOS Process Agent | 1545 CENTRAL AVE., ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
DAVID MONSOUR | Chief Executive Officer | 1545 CENTRAL AVE., ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-03 | 2018-08-01 | Address | 1545 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2000-08-03 | 2018-08-01 | Address | 1545 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2000-08-03 | 2020-08-12 | Address | 1545 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1993-08-30 | 2000-08-03 | Address | 207 SARATOGA AVENUE, MECHANICVILLE, NY, 12118, 1401, USA (Type of address: Chief Executive Officer) |
1993-08-30 | 2000-08-03 | Address | 207 SARATOGA AVENUE, MECHANICVILLE, NY, 12118, 1401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200812060446 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180801006528 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802006429 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140808006249 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
120828002136 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State