Search icon

PHOENIX HEALTH FITNESS, INC.

Company Details

Name: PHOENIX HEALTH FITNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1991 (33 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1582009
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 14949 E. COUNTRY HOUSE RD, ALBIAN, NY, United States, 14411
Principal Address: 17 EAST BANK ST, ALBION, NY, United States, 14411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14949 E. COUNTRY HOUSE RD, ALBIAN, NY, United States, 14411

Chief Executive Officer

Name Role Address
EUGENE CHRISTOPHER Chief Executive Officer 14949 E CO HSE RD, ALBION, NY, United States, 14411

History

Start date End date Type Value
2001-11-02 2007-11-09 Address PO BOX 191, ALBION, NY, 14411, USA (Type of address: Service of Process)
1997-10-27 2005-12-05 Address 17 EAST BANK STREET, ALBION, NY, 14411, USA (Type of address: Principal Executive Office)
1997-10-27 2001-11-02 Address PO BOX 149, ALBION, NY, 14411, USA (Type of address: Service of Process)
1993-10-27 2005-12-05 Address 14949 EAST COUNTY HOUSE ROAD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
1993-02-09 1993-10-27 Address 28B WEST BANK STREET, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
1993-02-09 1997-10-27 Address 28B WEST BANK STREET, ALBION, NY, 14411, USA (Type of address: Principal Executive Office)
1991-10-11 1997-10-27 Address 14949 EAST COUNTY HOUSE ROAD, ALBION, NY, 14411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141720 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
071109003069 2007-11-09 BIENNIAL STATEMENT 2007-10-01
051205003001 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031002002758 2003-10-02 BIENNIAL STATEMENT 2003-10-01
011102002058 2001-11-02 BIENNIAL STATEMENT 2001-10-01
991104002056 1999-11-04 BIENNIAL STATEMENT 1999-10-01
971027002356 1997-10-27 BIENNIAL STATEMENT 1997-10-01
931027002646 1993-10-27 BIENNIAL STATEMENT 1993-10-01
930209002820 1993-02-09 BIENNIAL STATEMENT 1992-10-01
911011000392 1991-10-11 CERTIFICATE OF INCORPORATION 1991-10-11

Date of last update: 26 Feb 2025

Sources: New York Secretary of State