Search icon

R3 BARBELL CLUB, INC.

Company Details

Name: R3 BARBELL CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 2000 (25 years ago)
Date of dissolution: 13 May 2020
Entity Number: 2526553
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 2929 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11206
Principal Address: 2929 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R3 BARBELL CLUB, INC. DOS Process Agent 2929 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
RICHARD ORTIZ Chief Executive Officer 2929 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2016-01-05 2016-07-14 Address 5119 4TH AVE, BROOKLYN, NY, 11716, USA (Type of address: Chief Executive Officer)
2016-01-05 2016-07-14 Address RICHARD ORTIZ, 2929 ATLANTIC AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2010-06-24 2016-01-05 Address 5119 4TH AVE, BROOKLYN, NY, 11716, USA (Type of address: Chief Executive Officer)
2002-06-17 2010-06-24 Address 249 61ST ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2002-06-17 2016-07-14 Address 2 EAST WIND, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200513000050 2020-05-13 CERTIFICATE OF DISSOLUTION 2020-05-13
160714006351 2016-07-14 BIENNIAL STATEMENT 2016-06-01
160105007007 2016-01-05 BIENNIAL STATEMENT 2014-06-01
120717002440 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100624002985 2010-06-24 BIENNIAL STATEMENT 2010-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State