Search icon

FITNESS INCENTIVE LTD.

Company Details

Name: FITNESS INCENTIVE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1984 (41 years ago)
Entity Number: 929021
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 183 Eaton Lane, West Islip, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FITNESS INCENTIVE DOS Process Agent 183 Eaton Lane, West Islip, NY, United States, 11795

Chief Executive Officer

Name Role Address
CORINNE BROWN Chief Executive Officer 157 DEER PARK AVE, BABYLON, NY, United States, 11702

Form 5500 Series

Employer Identification Number (EIN):
112715235
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
78
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 157 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2004-07-23 2025-01-24 Address 157 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2002-06-20 2004-07-23 Address 157 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2002-06-20 2025-01-24 Address 157 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1995-05-24 2002-06-20 Address 72 E MAIN ST, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124000590 2025-01-24 BIENNIAL STATEMENT 2025-01-24
120711006021 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100715002927 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080708002948 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060615002230 2006-06-15 BIENNIAL STATEMENT 2006-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State