Name: | FITNESS 19 NY 186, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jan 2007 (18 years ago) |
Date of dissolution: | 16 Oct 2023 |
Entity Number: | 3457854 |
ZIP code: | 12210 |
County: | Erie |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC | Agent | 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-16 | Address | 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2023-10-04 | 2023-10-16 | Address | 99 WASHINGTON AVENUE, SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2019-01-30 | 2023-10-04 | Address | 99 WASHINGTON AVENUE, SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2015-01-09 | 2023-10-04 | Address | 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2015-01-09 | 2019-01-30 | Address | 32605 TEMECULA PARKWAY STE 308, TEMECULA, CA, 92592, USA (Type of address: Service of Process) |
2007-01-05 | 2015-01-09 | Address | 6375 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016003225 | 2023-10-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-12 |
231004003429 | 2023-10-04 | BIENNIAL STATEMENT | 2023-01-01 |
210225060330 | 2021-02-25 | BIENNIAL STATEMENT | 2021-01-01 |
190130060181 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
170303006916 | 2017-03-03 | BIENNIAL STATEMENT | 2017-01-01 |
150109000061 | 2015-01-09 | CERTIFICATE OF CHANGE | 2015-01-09 |
130426006098 | 2013-04-26 | BIENNIAL STATEMENT | 2013-01-01 |
110405002029 | 2011-04-05 | BIENNIAL STATEMENT | 2011-01-01 |
090220002256 | 2009-02-20 | BIENNIAL STATEMENT | 2009-01-01 |
070105000220 | 2007-01-05 | ARTICLES OF ORGANIZATION | 2007-01-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6363657705 | 2020-05-01 | 0296 | PPP | 722 MAPLE RD, WILLIAMSVILLE, NY, 14221-3209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6933688909 | 2021-05-05 | 0296 | PPS | 722 Maple Rd, Buffalo, NY, 14221-3209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State