Name: | CROSS COUNTY FITNESS CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2010 (15 years ago) |
Entity Number: | 3956968 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 PARK AVE, FL 2 ATTN:TAX, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 1 PARK AVE, FL 2 ATTN:TAX, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GUY HARKLESS | Chief Executive Officer | 31 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 386 PARK AVENUE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-18 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 386 PARK AVENUE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318000243 | 2025-03-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-03-17 |
240627002420 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
220616001142 | 2022-06-16 | BIENNIAL STATEMENT | 2022-06-01 |
200630060501 | 2020-06-30 | BIENNIAL STATEMENT | 2020-06-01 |
191206000063 | 2019-12-06 | CERTIFICATE OF CHANGE | 2019-12-06 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State