Name: | OLYMPIA GYM & HEALTH CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1963 (62 years ago) |
Date of dissolution: | 24 Jun 2003 |
Entity Number: | 160373 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 65-04 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT FIVES | Chief Executive Officer | 79-05 78TH ROAD, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65-04 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1963-10-07 | 1992-11-16 | Address | 65-04 FRESH POND RD., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20071206050 | 2007-12-06 | ASSUMED NAME CORP INITIAL FILING | 2007-12-06 |
030624000193 | 2003-06-24 | CERTIFICATE OF DISSOLUTION | 2003-06-24 |
021010000786 | 2002-10-10 | ANNULMENT OF DISSOLUTION | 2002-10-10 |
DP-1139690 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
931021003212 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
921116002696 | 1992-11-16 | BIENNIAL STATEMENT | 1992-10-01 |
400017 | 1963-10-07 | CERTIFICATE OF INCORPORATION | 1963-10-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State