Name: | JODI'S GYM TOO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1998 (27 years ago) |
Entity Number: | 2296373 |
ZIP code: | 10549 |
County: | New York |
Place of Formation: | New York |
Address: | 25 HUBBELS DRIVE, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JODI LEVINE | DOS Process Agent | 25 HUBBELS DRIVE, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
JODI LEVINE | Chief Executive Officer | 25 HUBBELS DRIVE, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-21 | 2025-05-23 | Address | 25 HUBBELS DRIVE, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2006-08-21 | 2025-05-23 | Address | 25 HUBBELS DRIVE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2002-08-27 | 2006-08-21 | Address | 25 HUBBELS DR, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2002-08-27 | 2006-08-21 | Address | 25 HUBBELS DR, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2002-08-27 | 2006-08-21 | Address | 25 HUBBELS DR, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523000977 | 2025-04-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-24 |
120924006267 | 2012-09-24 | BIENNIAL STATEMENT | 2012-09-01 |
101206002555 | 2010-12-06 | BIENNIAL STATEMENT | 2010-09-01 |
080905002054 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
060821002090 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State