Name: | KELLY FITNESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2015 (10 years ago) |
Entity Number: | 4724125 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 192 LOINES AVENUE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
KELLY MITCHELL | Chief Executive Officer | 192 LOINES AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
JOHN MITCHELL | DOS Process Agent | 192 LOINES AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
JOHN MITCHELL | Agent | 192 LOINES AVENUE, MERRICK, NY, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 192 LOINES AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | 192 LOINES AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-04-09 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2023-03-13 | 2025-04-09 | Address | 192 LOINES AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-04-09 | Address | 192 LOINES AVENUE, MERRICK, NY, 11566, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409003271 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
230313001472 | 2023-03-13 | BIENNIAL STATEMENT | 2023-03-01 |
210303061980 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190312060891 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
170301006988 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State