Name: | AMERICAN WELLNESS & FITNESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2005 (20 years ago) |
Entity Number: | 3164379 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 100 PARK AVENUE / 33RD FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 535 FIFTH AVENUE / SUITE 1012, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY MARCUS, ESQ | DOS Process Agent | 100 PARK AVENUE / 33RD FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROGER CHOUKROUN | Chief Executive Officer | 5959 COLLINS AVENUE / #1007, MIAMI BEACH, FL, United States, 33140 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-21 | 2011-06-24 | Address | 57 HILLSBURY LANE, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer) |
2007-02-21 | 2011-06-24 | Address | 100 PARK AVENUE / 33RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-02-15 | 2007-02-21 | Address | 100 PARK AVENUE 33RD FLR., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110624002429 | 2011-06-24 | BIENNIAL STATEMENT | 2011-02-01 |
090126002409 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070221002724 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
050215000255 | 2005-02-15 | CERTIFICATE OF INCORPORATION | 2005-02-15 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State