CYBEX INTERNATIONAL, INC.
Headquarter
Name: | CYBEX INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1953 (72 years ago) |
Entity Number: | 92228 |
ZIP code: | 33408 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 801 US Highway 1, North Palm Beach, FL, United States, 33408 |
Principal Address: | 1975 SW 24TH AVENUE, OWATONNA, MN, United States, 55060 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 801 US Highway 1, North Palm Beach, FL, United States, 33408 |
Name | Role | Address |
---|---|---|
CHRISTOPHER ERROL CLAWSON | Chief Executive Officer | 9525 W. BRYN MAWR, LIFE FITNESS DIVISION, ROSEMONT, IL, United States, 60018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2025-06-30 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01 |
2023-09-01 | 2023-12-01 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01 |
2023-09-01 | 2023-09-01 | Address | 9525 BRYN MAWR AVENUE, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 9525 W. BRYN MAWR, LIFE FITNESS DIVISION, ROSEMONT, IL, 60018, USA (Type of address: Chief Executive Officer) |
2023-08-24 | 2023-09-01 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001284 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210908000820 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
210209000049 | 2021-02-09 | CERTIFICATE OF CHANGE | 2021-02-09 |
190911060422 | 2019-09-11 | BIENNIAL STATEMENT | 2019-09-01 |
190730000593 | 2019-07-30 | CERTIFICATE OF CHANGE | 2019-07-30 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State