Search icon

LIFE TIME FITNESS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
BAHRAM AKRADI Chief Executive Officer 2902 CORPORATE PL, CHANHASSEN, MN, United States, 55317

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Licenses

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

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2015-05-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
D'ANJOU
Party Role:
Plaintiff
Party Name:
LIFE TIME FITNESS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State