Name: | FLUID FITNESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2006 (19 years ago) |
Entity Number: | 3321112 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1026 AVE OF AMERICAS 5TH FLR, NEW YORK, NY, United States, 10034 |
Address: | 1026 AVE OF THE AMERICAS, 5TH FLR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LISA DELSIGNORE | Chief Executive Officer | 1026 6TH AVE, 5TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1026 AVE OF THE AMERICAS, 5TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-29 | 2012-03-15 | Address | 273 BENNETT AVE, 7A, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2008-03-31 | 2010-04-29 | Address | 133 SEAMAN AVE 6A, NEW YORK, NY, 11034, USA (Type of address: Chief Executive Officer) |
2006-02-15 | 2008-03-31 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140325002210 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
120315002186 | 2012-03-15 | BIENNIAL STATEMENT | 2012-02-01 |
100429002649 | 2010-04-29 | BIENNIAL STATEMENT | 2010-02-01 |
080331003171 | 2008-03-31 | BIENNIAL STATEMENT | 2008-02-01 |
060215000594 | 2006-02-15 | CERTIFICATE OF INCORPORATION | 2006-02-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State