Name: | FITNESS INTERNATIONAL OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2002 (22 years ago) |
Entity Number: | 2829356 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | California |
Foreign Legal Name: | FITNESS INTERNATIONAL, LLC |
Fictitious Name: | FITNESS INTERNATIONAL OF NEW YORK, LLC |
Address: | 28 LIBERTY STREET, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FITNESS INTERNATIONAL OF NEW YORK, LLC | DOS Process Agent | 28 LIBERTY STREET, NY, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-16 | 2024-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-03-16 | 2024-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-03-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-01 | 2022-03-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-04-20 | 2018-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-10-31 | 2006-04-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2002-10-31 | 2006-04-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2002-10-31 | 2012-06-21 | Name | L.A. FITNESS INTERNATIONAL, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002005443 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221001000891 | 2022-10-01 | BIENNIAL STATEMENT | 2022-10-01 |
220316003543 | 2022-03-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-16 |
201005062759 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
SR-36045 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181001007709 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161017006309 | 2016-10-17 | BIENNIAL STATEMENT | 2016-10-01 |
141016006732 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121015006436 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
120621000771 | 2012-06-21 | CERTIFICATE OF AMENDMENT | 2012-06-21 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State