Name: | GYMPASS US, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Sep 2017 (7 years ago) |
Entity Number: | 5199531 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2024-02-20 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2018-11-26 | 2023-09-12 | Address | 490 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2017-09-11 | 2018-11-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220002136 | 2024-02-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-16 |
230912001369 | 2023-09-12 | BIENNIAL STATEMENT | 2023-09-01 |
210921001400 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
190903063685 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
181126000942 | 2018-11-26 | CERTIFICATE OF CHANGE | 2018-11-26 |
170911000333 | 2017-09-11 | APPLICATION OF AUTHORITY | 2017-09-11 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State