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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14949 E. COUNTRY HOUSE RD, ALBIAN, NY, United States, 14411 |
Name | Role | Address |
---|---|---|
EUGENE CHRISTOPHER | Chief Executive Officer | 14949 E CO HSE RD, ALBION, NY, United States, 14411 |
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) |
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