Name: | CORE FITNESS STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2010 (15 years ago) |
Entity Number: | 4009493 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 MEADOWFIELD LANE, GLEN COVE, NY, United States, 11542 |
Principal Address: | 74 CEDAR SWAMP RD, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUCAS LIANOS | Chief Executive Officer | 74 CEDAR SWAMP RD, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
LOUCAS K. LIANOS | DOS Process Agent | 5 MEADOWFIELD LANE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-28 | 2020-10-02 | Address | 5 MEADOWFIELD LANE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2010-10-20 | 2014-10-28 | Address | 18 FRANKLIN AVE., GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002061204 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181009006964 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161005006167 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141028006417 | 2014-10-28 | BIENNIAL STATEMENT | 2014-10-01 |
121107002354 | 2012-11-07 | BIENNIAL STATEMENT | 2012-10-01 |
101020000679 | 2010-10-20 | CERTIFICATE OF INCORPORATION | 2010-10-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5481828406 | 2021-02-08 | 0235 | PPS | 74 Cedar Swamp Rd, Glen Cove, NY, 11542-4376 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State