Search icon

AMERICA'S KING OF FITNESS ENTERPRISES, LTD., INC.

Company Details

Name: AMERICA'S KING OF FITNESS ENTERPRISES, LTD., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1981 (43 years ago)
Entity Number: 726334
ZIP code: 11520
County: Nassau
Place of Formation: New Jersey
Address: 295 ARTHUR ST., FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
RICHARD ORNSTEIN DOS Process Agent 295 ARTHUR ST., FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
RICHARD ORNSTEIN Chief Executive Officer 295 ARTHUR ST., FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1993-01-07 2009-10-22 Address 295 ARTHUR ST., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-01-07 2009-10-22 Address 295 ARTHUR ST., FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1993-01-07 2009-10-22 Address 295 ARTHUR ST., FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1981-10-05 1993-01-07 Address 46 HAWTHORNE ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091022002553 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071030002188 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051123002160 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031003002116 2003-10-03 BIENNIAL STATEMENT 2003-10-01
020325002032 2002-03-25 BIENNIAL STATEMENT 2001-10-01
991108002632 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971029002484 1997-10-29 BIENNIAL STATEMENT 1997-10-01
940506002023 1994-05-06 BIENNIAL STATEMENT 1993-10-01
930107002878 1993-01-07 BIENNIAL STATEMENT 1992-10-01
A803058-4 1981-10-05 APPLICATION OF AUTHORITY 1981-10-05

Date of last update: 28 Feb 2025

Sources: New York Secretary of State