Search icon

FITNESS INTERNATIONAL OF NEW YORK, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FITNESS INTERNATIONAL OF NEW YORK, LLC DOS Process Agent 28 LIBERTY STREET, NY, NY, United States, 10005

History

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

Filings

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