Name: | MOTIVATION FITNESS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jan 2017 (8 years ago) |
Entity Number: | 5065664 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-02 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-04-02 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-01-10 | 2018-04-02 | Address | 3305 FOSTER AVE, APT 6E, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928015536 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928029258 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210119060694 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
180402000476 | 2018-04-02 | CERTIFICATE OF CHANGE | 2018-04-02 |
170110010399 | 2017-01-10 | ARTICLES OF ORGANIZATION | 2017-01-10 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State