Search icon

CROSS COUNTY FITNESS CLUB, INC.

Company Details

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

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 1 PARK AVE, FL 2 ATTN:TAX, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GUY HARKLESS Chief Executive Officer 31 HUDSON YARDS, NEW YORK, NY, United States, 10001

History

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 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 2025-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-06-27 2025-03-18 Address 1 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-11-20 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-30 2024-06-27 Address 386 PARK AVENUE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-12-06 2024-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

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
180628006104 2018-06-28 BIENNIAL STATEMENT 2018-06-01
160609006347 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140805006535 2014-08-05 BIENNIAL STATEMENT 2014-06-01
120724002421 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100602000621 2010-06-02 CERTIFICATE OF INCORPORATION 2010-06-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State