Name: | CRUNCH FRANCHISING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Feb 2010 (15 years ago) |
Entity Number: | 3917467 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CRUNCH FRANCHISING, LLC, KENTUCKY | 1323441 | KENTUCKY |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-17 | 2024-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-04-17 | 2024-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-02-26 | 2017-04-17 | Address | 22 WEST 19TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207004697 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
220202000957 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200205060305 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
180202006299 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
170417000382 | 2017-04-17 | CERTIFICATE OF CHANGE | 2017-04-17 |
160202007083 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140128006272 | 2014-01-28 | BIENNIAL STATEMENT | 2012-02-01 |
100226000239 | 2010-02-26 | APPLICATION OF AUTHORITY | 2010-02-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State