TRI-CITY FITNESS, INC.

Name: | TRI-CITY FITNESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1995 (30 years ago) |
Entity Number: | 1945184 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 114 MAXWELL ROAD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRI-CITY FITNESS, INC. | DOS Process Agent | 114 MAXWELL ROAD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
JOSEPH T CLEMEMTE | Chief Executive Officer | 114 MAXWELL ROAD, LATHAM, NY, United States, 12110 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-235480 | Alcohol sale | 2023-06-30 | 2023-06-30 | 2025-07-31 | 944 LOUDON ROAD, LATHAM, New York, 12110 | Restaurant |
0370-23-235480 | Alcohol sale | 2023-06-30 | 2023-06-30 | 2025-07-31 | 944 LOUDON ROAD, LATHAM, New York, 12110 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-03-27 | Address | 114 MAXWELL ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2020-02-25 | 2024-03-27 | Address | 114 MAXWELL ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2020-02-25 | 2024-03-27 | Address | 114 MAXWELL ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2007-02-02 | 2020-02-25 | Address | 124 MAXWELL ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
2007-02-02 | 2020-02-25 | Address | 124 MAXWELL ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327002498 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
200225060187 | 2020-02-25 | BIENNIAL STATEMENT | 2019-08-01 |
190118060179 | 2019-01-18 | BIENNIAL STATEMENT | 2017-08-01 |
140307002200 | 2014-03-07 | BIENNIAL STATEMENT | 2013-08-01 |
110927002058 | 2011-09-27 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State