PF HUDSON VALLEY, INC.

Name: | PF HUDSON VALLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1989 (36 years ago) |
Date of dissolution: | 02 Apr 2015 |
Entity Number: | 1362842 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 4 JEFFERSON PLAZA, STE 501, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 4 JEFFERSON PLAZA, SUITE 501, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PLANET FITNESS HV MGMT INC | DOS Process Agent | 4 JEFFERSON PLAZA, STE 501, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
ROBERT J. VIANI | Chief Executive Officer | 4 JEFFERSON PLAZA, SUITE 501, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-12 | 2011-07-12 | Address | 3675 ALBANY POST RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
2001-06-12 | 2011-07-12 | Address | 3675 ALBANY POST RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2001-06-12 | 2009-06-19 | Address | 3675 ALBANY POST RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1993-07-19 | 2001-06-12 | Address | 417 NORTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1993-01-25 | 2001-06-12 | Address | 417 NORTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150402000128 | 2015-04-02 | CERTIFICATE OF DISSOLUTION | 2015-04-02 |
130621006036 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
110712003015 | 2011-07-12 | BIENNIAL STATEMENT | 2011-06-01 |
090619002048 | 2009-06-19 | BIENNIAL STATEMENT | 2009-06-01 |
070705002066 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State