Name: | PERSPECTIVE FITNESS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2009 (16 years ago) |
Entity Number: | 3758481 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 70 WASHINTON STREET, 4B, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FRANCISCO C PASSADE | DOS Process Agent | 70 WASHINTON STREET, 4B, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-11 | 2013-03-19 | Address | 402 E 78TH ST, 12-A, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2009-01-02 | 2012-05-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-01-02 | 2011-03-11 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-100792 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130319006197 | 2013-03-19 | BIENNIAL STATEMENT | 2013-01-01 |
120530000824 | 2012-05-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-30 |
110311002645 | 2011-03-11 | BIENNIAL STATEMENT | 2011-01-01 |
090102000705 | 2009-01-02 | ARTICLES OF ORGANIZATION | 2009-01-02 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State