Search icon

24 HOUR FITNESS USA, INC.

Company Details

Name: 24 HOUR FITNESS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2007 (18 years ago)
Date of dissolution: 03 Sep 2021
Entity Number: 3501927
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 1265 LAUREL TREE LANE, SUITE 200, CARLSBAD, CA, United States, 92011
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TONY UEBER Chief Executive Officer 1265 LAUREL TREE LANE, SUITE 200, CARLSBAD, CA, United States, 92011

History

Start date End date Type Value
2021-04-05 2021-09-03 Address 1265 LAUREL TREE LANE, SUITE 200, CARLSBAD, CA, 92011, USA (Type of address: Chief Executive Officer)
2019-04-11 2021-04-05 Address 12647 ALCOSTA BLVD, STE 500, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer)
2017-04-04 2019-04-11 Address 12647 ALCOSTA BLVD, STE 500, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer)
2015-04-01 2017-04-04 Address 12647 ALCOSTA BLVD, STE 500, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer)
2009-05-07 2015-04-01 Address 12647 ALCOSTA BLVD, STE 500, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer)
2009-05-07 2019-04-11 Address 12647 ALCOSTA BLVD, STE 500, SAM RAMON, CA, 04583, USA (Type of address: Principal Executive Office)
2007-04-11 2021-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210903000544 2021-09-03 CERTIFICATE OF TERMINATION 2021-09-03
210405061175 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190411061054 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006846 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401007234 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130401006405 2013-04-01 BIENNIAL STATEMENT 2013-04-01
110525002836 2011-05-25 BIENNIAL STATEMENT 2011-04-01
090507002942 2009-05-07 BIENNIAL STATEMENT 2009-04-01
070411000379 2007-04-11 APPLICATION OF AUTHORITY 2007-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-24 No data 298 WEST 231 STREET, BX, 10463 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2020-02-12 No data 298 WEST 231 STREET, BX, 10463 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3
2020-02-12 No data 945 KINGS HIGHWAY, BK, 11223 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2020-01-09 No data 1921 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-21 No data 1921 86 STREET, BK, 11214 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2019-11-07 No data 1921 86 STREET, BK, 11214 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2019-10-25 No data 245-24 HORACE HARDING EXPRESSWAY, QU, 11363 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2019-10-24 No data 1921 86 STREET, BK, 11214 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2019-10-11 No data 245-24 HORACE HARDING EXPRESSWAY, QU, 11363 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 4
2019-10-02 No data 2503 GRAND CONCOURSE, BX, 10468 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1919903 CL VIO CREDITED 2014-12-19 175 CL - Consumer Law Violation
187927 OL VIO INVOICED 2012-08-29 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-16 No data REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data No data No data

Date of last update: 17 Jan 2025

Sources: New York Secretary of State