Name: | ELITE POOL & FITNESS MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2006 (18 years ago) |
Entity Number: | 3433831 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 129-09 26th Ave, SUITE 217, Flushing, NY, United States, 11354 |
Principal Address: | 129-09 26TH AVE, SUITE 403, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELITE POOL & FITNESS MANAGEMENT, INC 401(K) PLAN | 2023 | 510611954 | 2024-07-22 | ELITE POOL & FITNESS MANAGEMENT, INC | 51 | |||||||||||||
|
||||||||||||||||||
ELITE POOL & FITNESS MANAGEMENT, INC 401(K) PLAN | 2022 | 510611954 | 2023-05-25 | ELITE POOL & FITNESS MANAGEMENT, INC | 36 | |||||||||||||
|
Name | Role | Address |
---|---|---|
ANDREW MEDITZ | Chief Executive Officer | 129-09 26TH AVE STE 403, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
ELITE POOL & FITNESS MANAGEMENT, INC. | DOS Process Agent | 129-09 26th Ave, SUITE 217, Flushing, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-06 | 2024-06-06 | Address | 420 KENT AVE, SUITE 103, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer) |
2024-06-06 | 2024-06-06 | Address | 129-09 26TH AVE STE 403, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-06-06 | 2024-06-06 | Address | 152-53 10TH AVE, SUITE 217, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2021-09-24 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-11-05 | 2024-06-06 | Address | 152-53 10TH AVE, SUITE 217, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2010-11-05 | 2024-06-06 | Address | 152-53 10TH AVENUE, SUITE 217, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2008-11-10 | 2010-11-05 | Address | 239-41 66TH AVE, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
2008-11-10 | 2010-11-05 | Address | 239-41 66TH AVE, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office) |
2006-11-06 | 2010-11-05 | Address | 239-41 66TH AVENUE, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606001906 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
220620001178 | 2022-06-20 | BIENNIAL STATEMENT | 2020-11-01 |
101105002053 | 2010-11-05 | BIENNIAL STATEMENT | 2010-11-01 |
081110002860 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
061106000823 | 2006-11-06 | CERTIFICATE OF INCORPORATION | 2006-11-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State