Name: | GYMNASTIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1984 (41 years ago) |
Entity Number: | 953303 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5900 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 15 LOCH LEE, BUFFALO, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SCHOP, POWELL & ASSOCIATES | DOS Process Agent | 5900 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
CHARLES R KORN | Chief Executive Officer | 15 LOCH LEE, BUFFALO, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-24 | 2016-02-23 | Address | ATTN: CHARLES R. KORN, 701 SENECA STREET STE 200, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
2000-10-05 | 2016-10-05 | Address | 701 SENECA ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
1993-10-13 | 2000-10-05 | Address | 15 LOCH LEE, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 2016-10-05 | Address | 701 SENECA STREET, SUITE 200, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office) |
1993-05-20 | 1993-10-13 | Address | 51 PARK STREET, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181001007771 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161005007688 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
160223000079 | 2016-02-23 | CERTIFICATE OF CHANGE | 2016-02-23 |
121015006579 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101019002371 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State