Name: | FOUNTAIN OF YOUTH FITNESS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2016 (9 years ago) |
Entity Number: | 4907079 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-25 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-05-25 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-03-04 | 2021-05-25 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-03-04 | 2021-05-25 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930002136 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929005282 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210525000037 | 2021-05-25 | CERTIFICATE OF CHANGE | 2021-05-25 |
160930000667 | 2016-09-30 | CERTIFICATE OF PUBLICATION | 2016-09-30 |
160304000232 | 2016-03-04 | ARTICLES OF ORGANIZATION | 2016-03-04 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State