Name: | BALLY TOTAL FITNESS OF GREATER NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1979 (46 years ago) |
Date of dissolution: | 16 May 2017 |
Entity Number: | 589382 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 8700 W BRYN MAWR AVE, CHICAGO, IL, United States, 60631 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY J. BERNLOHR | Chief Executive Officer | 8700 WEST BRYN MAWR AVE, CHICAGO, IL, United States, 60631 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2009-10-30 | 2013-10-31 | Address | 8700 WEST BRYN MAWR AVE, CHICAGO, IL, 60631, USA (Type of address: Chief Executive Officer) |
2007-09-28 | 2009-10-30 | Address | 8700 W BRYN MAWR AVE, CHICAGO, IL, 60631, USA (Type of address: Chief Executive Officer) |
2005-10-25 | 2007-09-28 | Address | 8700 WEST BRYN MAWR AVE, CHICAGO, IL, 60631, USA (Type of address: Principal Executive Office) |
2005-10-25 | 2007-09-28 | Address | 8700 W BRYN MAWR AVE, CHICAGO, IL, 60631, USA (Type of address: Chief Executive Officer) |
2005-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210106043 | 2021-01-06 | ASSUMED NAME CORP INITIAL FILING | 2021-01-06 |
SR-9693 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-9692 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170516000474 | 2017-05-16 | CERTIFICATE OF MERGER | 2017-05-16 |
131031006177 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1542871 | CL VIO | INVOICED | 2013-12-24 | 350 | CL - Consumer Law Violation |
1497170 | CL VIO | CREDITED | 2013-11-05 | 175 | CL - Consumer Law Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State