LONG ISLAND GYMNASTICS, INC.

Name: | LONG ISLAND GYMNASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1975 (50 years ago) |
Entity Number: | 378541 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1100 GRAND CONCOURSE, BRONX, NY, United States, 10456 |
Address: | 565 WILLOW AVE, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCY GOETZ | Chief Executive Officer | 1100 GRAND CONCOURSE, BRONX, NY, United States, 10456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 565 WILLOW AVE, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-26 | 2011-09-27 | Address | 87 DUTCHESS BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer) |
2001-09-27 | 2003-08-26 | Address | 565 WILLOW AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2001-09-27 | 2005-11-04 | Address | 565 WILLOW AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2001-09-27 | 2011-09-27 | Address | 87 DUTCHESS BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office) |
1997-10-07 | 2001-09-27 | Address | 565 WILLOW AVE, CEDARHURST, NY, 11516, 2218, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141212044 | 2014-12-12 | ASSUMED NAME CORP INITIAL FILING | 2014-12-12 |
110927002644 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
090827002423 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
071002002315 | 2007-10-02 | BIENNIAL STATEMENT | 2007-09-01 |
051104002566 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State