Name: | 388 ATHLETIC CLUB LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jun 2012 (13 years ago) |
Entity Number: | 4263910 |
ZIP code: | 10172 |
County: | New York |
Place of Formation: | New York |
Address: | 277 PARK AVENUE, 47TH FLOOR, NEW YORK, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
C/O THE STAHL ORGANIZATION | DOS Process Agent | 277 PARK AVENUE, 47TH FLOOR, NEW YORK, NY, United States, 10172 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-23 | 2024-06-04 | Address | 277 PARK AVENUE, 47TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
2012-06-27 | 2014-07-23 | Address | 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604000673 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220622002466 | 2022-06-22 | BIENNIAL STATEMENT | 2022-06-01 |
200608061227 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
180601006789 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160607006211 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140723006372 | 2014-07-23 | BIENNIAL STATEMENT | 2014-06-01 |
120627000178 | 2012-06-27 | ARTICLES OF ORGANIZATION | 2012-06-27 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-12-15 | No data | 388 BRIDGE STREET, BK, 11201 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 2 |
2020-01-02 | No data | 388 BRIDGE STREET, BK, 11201 | No data | Pool Inspections: Re-Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 1 |
2019-12-16 | No data | 388 BRIDGE STREET, BK, 11201 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 3 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State