Search icon

BALLY TOTAL FITNESS OF GREATER NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TIMOTHY J. BERNLOHR Chief Executive Officer 8700 WEST BRYN MAWR AVE, CHICAGO, IL, United States, 60631

Central Index Key

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.

CIK number:
0001265265
Phone:
7733803000

Latest Filings

Form type:
15-15D
File number:
333-109289-02
Filing date:
2007-10-01
File:
Form type:
10-Q
File number:
333-109289-02
Filing date:
2007-09-28
File:
Form type:
10-Q
File number:
333-109289-02
Filing date:
2007-09-28
File:
Form type:
T-3/A
File number:
022-28844-22
Filing date:
2007-09-06
File:
Form type:
DEL AM
File number:
333-109289-02
Filing date:
2007-08-24
File:

History

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)

Filings

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

Fine And Fees

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