Name: | FRONTLINE FITNESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1992 (32 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1678442 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: CLIFFORD A. BRANDEIS ESQ, 900 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 89 BLEECKER STREET, SUITE 6B, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ELIZABETH NEPORENT | Chief Executive Officer | 89 BLEECKER STREET, SUITE 6B, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ZUCKERMAN, GORE AND BRANDEIS | DOS Process Agent | ATTN: CLIFFORD A. BRANDEIS ESQ, 900 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-15 | 1996-12-31 | Address | 590 SEVENTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 1996-12-31 | Address | 590 SEVENTH STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
1993-11-15 | 1996-12-31 | Address | ATTN: CLIFFORD A. BRANDEIS ESQ, 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-11-05 | 1993-11-15 | Address | ATTN: MARK A. NEPORENT, ESQ., 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1754315 | 2009-04-29 | ANNULMENT OF AUTHORITY | 2009-04-29 |
961231002019 | 1996-12-31 | BIENNIAL STATEMENT | 1996-11-01 |
931115002900 | 1993-11-15 | BIENNIAL STATEMENT | 1993-11-01 |
930928000270 | 1993-09-28 | CERTIFICATE OF AMENDMENT | 1993-09-28 |
921105000310 | 1992-11-05 | APPLICATION OF AUTHORITY | 1992-11-05 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State