LIFE TIME FITNESS, INC.
Branch
Name: | LIFE TIME FITNESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2002 (23 years ago) |
Date of dissolution: | 27 Oct 2010 |
Branch of: | LIFE TIME FITNESS, INC., Minnesota (Company Number 2038ed97-8462-e711-817e-00155d01c6c6) |
Entity Number: | 2831160 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Minnesota |
Foreign Legal Name: | LIFE TIME FITNESS, INC. |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 2902 CORPORATE PL, CHANHASSEN, MN, United States, 55317 |
Name | Role | Address |
---|---|---|
BAHRAM AKRADI | Chief Executive Officer | 2902 CORPORATE PL, CHANHASSEN, MN, United States, 55317 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21LI1380716 | DOSAEBUSINESS | 2014-01-03 | 2025-12-06 | 350 ROBBINS LN, SYOSSET, NY, 11791 |
21LI1380716 | Appearance Enhancement Business License | 2011-01-19 | 2025-12-06 | 350 ROBBINS LN, SYOSSET, NY, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 2902 CORPORATE PL, CHANHASSEN, MN, 55317, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2023-11-13 | Address | 2902 CORPORATE PL, CHANHASSEN, MN, 55317, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2024-11-06 | Address | 2902 CORPORATE PL, CHANHASSEN, MN, 55317, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2024-11-06 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-11-13 | 2024-11-06 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106003240 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
231113003628 | 2023-11-13 | BIENNIAL STATEMENT | 2022-11-01 |
230224001079 | 2023-02-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-23 |
230209001430 | 2023-02-09 | CERTIFICATE OF PAYMENT OF TAXES | 2023-02-09 |
SR-88301 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State