Search icon

FRONTLINE FITNESS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ELIZABETH NEPORENT Chief Executive Officer 89 BLEECKER STREET, SUITE 6B, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
ZUCKERMAN, GORE AND BRANDEIS DOS Process Agent ATTN: CLIFFORD A. BRANDEIS ESQ, 900 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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