Name: | EXERCISE STORIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2018 (7 years ago) |
Entity Number: | 5309225 |
ZIP code: | 14519 |
County: | Wayne |
Place of Formation: | New York |
Address: | 187 ELM DR., ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
JOHN C. RADZIK | Agent | 187 ELM DR., ONTARIO, NY, 14519 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 187 ELM DR., ONTARIO, NY, United States, 14519 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-09 | 2020-07-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-05-16 | 2018-07-09 | Address | 7014 13TH. AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-05-16 | 2020-07-10 | Address | 7014 13TH. AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2018-03-22 | 2018-05-16 | Address | 45 EXCHANGE BLVD., STE. 716, ROCHESTER, NY, 14614, USA (Type of address: Registered Agent) |
2018-03-22 | 2018-05-16 | Address | 45 EXCHANGE BLVD., STE. 716, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221221001107 | 2022-12-21 | BIENNIAL STATEMENT | 2022-03-01 |
200710000350 | 2020-07-10 | CERTIFICATE OF CHANGE | 2020-07-10 |
200323060059 | 2020-03-23 | BIENNIAL STATEMENT | 2020-03-01 |
180709000515 | 2018-07-09 | CERTIFICATE OF CHANGE | 2018-07-09 |
180516000928 | 2018-05-16 | CERTIFICATE OF CHANGE | 2018-05-16 |
180322010314 | 2018-03-22 | ARTICLES OF ORGANIZATION | 2018-03-22 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State