Name: | FLYWHEEL SPORTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2009 (15 years ago) |
Entity Number: | 3876947 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 53 W 23RD ST, FL 9, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
LARRY SEGALL | Chief Executive Officer | 53 W 23RD ST, FL 9, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-03 | 2019-11-01 | Address | 53 W 23RD ST, FL 9, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2016-03-11 | 2017-11-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-12-02 | 2017-11-03 | Address | 150 AMSTERDAM AVE., NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2015-12-02 | 2016-03-11 | Address | 263 13TH AVENUE SOUTH, STE. 340, ST. PETERSBURGH, NY, 33701, USA (Type of address: Service of Process) |
2013-11-06 | 2017-11-03 | Address | 263 13TH AVENUE S, STE. 340, ST. PETERSBURG, FL, 33701, USA (Type of address: Principal Executive Office) |
2013-11-06 | 2015-12-02 | Address | 263 13TH AVENUE SOUTH, STE. 340, ST. PETERSBURGH, NY, 33701, USA (Type of address: Service of Process) |
2013-09-20 | 2013-11-06 | Address | 263 13TH AVENUE SOUTH, STE. 340, ST. PETERSBURGH, FL, 33701, USA (Type of address: Service of Process) |
2011-11-10 | 2015-12-02 | Address | 39 WEST 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2011-11-10 | 2013-11-06 | Address | 39 WEST 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2010-10-27 | 2013-09-20 | Address | P.O. BOX 1816, NEW YORK, NY, 10113, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101061627 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171103006423 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
160311000342 | 2016-03-11 | CERTIFICATE OF CHANGE | 2016-03-11 |
151202006210 | 2015-12-02 | BIENNIAL STATEMENT | 2015-11-01 |
131106006871 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
130920000313 | 2013-09-20 | CERTIFICATE OF CHANGE | 2013-09-20 |
111110002145 | 2011-11-10 | BIENNIAL STATEMENT | 2011-11-01 |
101027000571 | 2010-10-27 | CERTIFICATE OF CHANGE | 2010-10-27 |
100817000090 | 2010-08-17 | CERTIFICATE OF AMENDMENT | 2010-08-17 |
091109000725 | 2009-11-09 | APPLICATION OF AUTHORITY | 2009-11-09 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-01-22 | No data | 39 W 21ST ST, Manhattan, NEW YORK, NY, 10010 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-06-30 | No data | 39 W 21ST ST, Manhattan, NEW YORK, NY, 10010 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-01-30 | No data | 39 W 21ST ST, Manhattan, NEW YORK, NY, 10010 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2737017 | CL VIO | INVOICED | 2018-01-30 | 375 | CL - Consumer Law Violation |
2595315 | CL VIO | INVOICED | 2017-04-25 | 350 | CL - Consumer Law Violation |
2383041 | CL VIO | CREDITED | 2016-07-13 | 175 | CL - Consumer Law Violation |
1611647 | CL VIO | INVOICED | 2014-03-05 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-01-22 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2016-06-30 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
2014-01-30 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State