Search icon

90-SECOND FITNESS, LLC

Company Details

Name: 90-SECOND FITNESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2002 (23 years ago)
Entity Number: 2760932
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 155 E. 55TH STREET, STE 4C, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 155 E. 55TH STREET, STE 4C, NEW YORK, NY, United States, 10022

Agent

Name Role Address
PETER CERQUA Agent 226 EAST 54TH STREET ROOM 300, NEW YORK, NY, 10022

History

Start date End date Type Value
2004-02-04 2010-06-23 Name CERQUA PROPERTY MANAGEMENT, LLC
2002-09-11 2010-06-23 Address 226 EAST 54TH STREET ROOM 300, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-09-11 2004-02-04 Name ESSENTIAL EXERCISE, LLC
2002-07-22 2002-09-11 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-22 2002-09-11 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-04-30 2002-07-22 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORKON, NY, 10001, USA (Type of address: Service of Process)
2002-04-30 2002-07-22 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-04-30 2002-09-11 Name PC SUPER SLOW WORKOUTS LLC

Filings

Filing Number Date Filed Type Effective Date
160407006458 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140415006394 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120605002363 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100623000290 2010-06-23 CERTIFICATE OF AMENDMENT 2010-06-23
080408002092 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060330002250 2006-03-30 BIENNIAL STATEMENT 2006-04-01
040409002664 2004-04-09 BIENNIAL STATEMENT 2004-04-01
040204000337 2004-02-04 CERTIFICATE OF AMENDMENT 2004-02-04
020911000576 2002-09-11 CERTIFICATE OF AMENDMENT 2002-09-11
020722000675 2002-07-22 CERTIFICATE OF CHANGE 2002-07-22

Date of last update: 23 Feb 2025

Sources: New York Secretary of State