Name: | LIFETIME FITNESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1997 (27 years ago) |
Entity Number: | 2195341 |
ZIP code: | 10168 |
County: | Monroe |
Place of Formation: | New York |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 2902 CORPORATE PL, CHANHASSEN, MN, United States, 55317 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
BAHRAM AKRADI | Chief Executive Officer | 2902 CORPORATE PL, CHANHASSEN, MN, United States, 55317 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-17 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-08 | 2023-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-01 | 2023-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-15 | 2022-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-06 | 2022-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-27 | 2020-11-04 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-01-09 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2018-01-09 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-11-22 | 2018-01-09 | Address | 2902 CORPORATE PL, CHANHASSEN, MN, 55317, USA (Type of address: Service of Process) |
2003-10-30 | 2016-11-22 | Address | 2200 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211122000258 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
201104061306 | 2020-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-113523 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-113522 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190205060249 | 2019-02-05 | BIENNIAL STATEMENT | 2017-11-01 |
180109000410 | 2018-01-09 | CERTIFICATE OF CHANGE | 2018-01-09 |
161122002053 | 2016-11-22 | BIENNIAL STATEMENT | 2015-11-01 |
060105002284 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
031030002673 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
011029002553 | 2001-10-29 | BIENNIAL STATEMENT | 2001-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339801342 | 0214700 | 2014-06-10 | 350 ROBBINS LANE, SYOSSET, NY, 11791 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 893326 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 B02 |
Issuance Date | 2014-10-03 |
Abatement Due Date | 2014-10-09 |
Current Penalty | 3000.0 |
Initial Penalty | 4000.0 |
Final Order | 2014-10-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) Workplace, laundry room - Employees were using a power strip that was hanging below a leaking water line; on or about 6/10/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2011-05-19 |
Case Closed | 2011-06-22 |
Related Activity
Type | Complaint |
Activity Nr | 207631649 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2011-06-03 |
Abatement Due Date | 2011-07-20 |
Current Penalty | 4000.0 |
Initial Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 I |
Issuance Date | 2011-06-03 |
Abatement Due Date | 2011-07-20 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 F05 II |
Issuance Date | 2011-06-03 |
Abatement Due Date | 2011-07-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1803385 | Civil Rights Employment | 2018-04-18 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MESSAD KOUCHICH |
Role | Plaintiff |
Name | LIFETIME FITNESS, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State