Search icon

LIFETIME FITNESS, INC.

Company Details

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

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
BAHRAM AKRADI Chief Executive Officer 2902 CORPORATE PL, CHANHASSEN, MN, United States, 55317

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339801342 0214700 2014-06-10 350 ROBBINS LANE, SYOSSET, NY, 11791
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-06-10
Case Closed 2014-10-27

Related Activity

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.
315332130 0214700 2011-03-25 350 ROBBINS LN., SYOSSET, NY, 11791
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803385 Civil Rights Employment 2018-04-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-18
Termination Date 2018-08-31
Date Issue Joined 2018-07-06
Section 2000
Sub Section RA
Status Terminated

Parties

Name MESSAD KOUCHICH
Role Plaintiff
Name LIFETIME FITNESS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State