Search icon

PRECISE FITNESS & NUTRITION, LLC

Company Details

Name: PRECISE FITNESS & NUTRITION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2017 (8 years ago)
Entity Number: 5082994
ZIP code: 12207
County: Orange
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-02-08 2025-02-17 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-02-08 2025-02-17 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-30 2023-02-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-02-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-02 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-03-11 2021-02-02 Address P.O. BOX 944, FORT MONTGOMERY, NY, 10922, USA (Type of address: Service of Process)
2020-01-06 2020-03-11 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-01-06 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-02-09 2020-01-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-02-09 2020-01-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217000729 2025-02-17 BIENNIAL STATEMENT 2025-02-17
230208001797 2023-02-08 BIENNIAL STATEMENT 2023-02-01
220930000586 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929003682 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210202060619 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200311000796 2020-03-11 CERTIFICATE OF CHANGE 2020-03-11
200106000555 2020-01-06 CERTIFICATE OF CHANGE 2020-01-06
170807000001 2017-08-07 CERTIFICATE OF PUBLICATION 2017-08-07
170209000415 2017-02-09 ARTICLES OF ORGANIZATION 2017-02-09

Date of last update: 07 Mar 2025

Sources: New York Secretary of State