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 |
Name | Role | Address |
---|---|---|
RICHARD ORNSTEIN | DOS Process Agent | 295 ARTHUR ST., FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
RICHARD ORNSTEIN | Chief Executive Officer | 295 ARTHUR ST., FREEPORT, NY, United States, 11520 |
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) |
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