Search icon

FITLINXX, INC.

Company Details

Name: FITLINXX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2000 (25 years ago)
Date of dissolution: 16 Dec 2020
Entity Number: 2515464
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Principal Address: 3 ENTERPRISE DR, STE 401, SHELTON, CT, United States, 06484
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID MONAHAN Chief Executive Officer 3 ENTERPRISE DR, STE 401, SHELTON, CT, United States, 06484

History

Start date End date Type Value
2014-03-14 2016-05-12 Address 1 ENTERPRISE DR, STE 401, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer)
2014-03-14 2016-05-12 Address 1 ENTERPRISE DR, STE 401, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office)
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-24 2012-06-13 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201216000555 2020-12-16 CERTIFICATE OF TERMINATION 2020-12-16
SR-87303 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87302 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160512006682 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140507006379 2014-05-07 BIENNIAL STATEMENT 2014-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State