Name: | ABSOLUTE FITNESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1995 (29 years ago) |
Entity Number: | 1975685 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 124 EAST 40TH ST, #201, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ABSOLUTE FITNESS INC., FLORIDA | F21000003599 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 EAST 40TH ST, #201, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT REX CASTILLO | Chief Executive Officer | 124 EAST 40TH ST, #201, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-14 | 2013-11-25 | Address | 124 E 40TH ST / #201, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-12-14 | 2013-11-25 | Address | 124 E 40TH ST / #201, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2005-12-14 | 2013-11-25 | Address | 124 E 40TH ST / #201, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2001-11-08 | 2005-12-14 | Address | 343 LEXINGTON AVE, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-11-04 | 2005-12-14 | Address | 343 LEXINGTON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1997-11-04 | 2001-11-08 | Address | 30-25 36 STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
1997-11-04 | 2005-12-14 | Address | 343 LEXINGTON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-11-21 | 1997-11-04 | Address | 343 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131125002213 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
111128002495 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091112002469 | 2009-11-12 | BIENNIAL STATEMENT | 2009-11-01 |
071107002423 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
051214003063 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
031027002039 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
011108002757 | 2001-11-08 | BIENNIAL STATEMENT | 2001-11-01 |
991201002129 | 1999-12-01 | BIENNIAL STATEMENT | 1999-11-01 |
990820000409 | 1999-08-20 | CERTIFICATE OF AMENDMENT | 1999-08-20 |
971104002396 | 1997-11-04 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State