Search icon

PLAYERS FITNESS INCORPORATED

Company Details

Name: PLAYERS FITNESS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1992 (33 years ago)
Date of dissolution: 10 May 2024
Entity Number: 1636411
ZIP code: 13601
County: Dutchess
Place of Formation: New York
Principal Address: C/O GOLD'S GYM, 982 MAIN STREET, FISHKILL, NY, United States, 12524
Address: 35 MARKET ST., POUGHKEEPSIE, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM AUSTIN Chief Executive Officer C/O GOLD'S GYM, 982 MAIN STREET, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
CORBALLY, GARTLAND & RAPPLEYEA DOS Process Agent 35 MARKET ST., POUGHKEEPSIE, NY, United States, 13601

History

Start date End date Type Value
2006-05-10 2024-05-23 Address C/O GOLD'S GYM, 982 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2002-04-25 2024-05-23 Address 35 MARKET ST., POUGHKEEPSIE, NY, 13601, USA (Type of address: Service of Process)
2000-05-30 2006-05-10 Address C/O GOLD'S GYM, 1572 RT 9, WAPPENGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2000-05-30 2002-04-25 Address 35 MARKET ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2000-05-30 2006-05-10 Address C/O GOLD'S GYM, 1572 RT 9, WAPPENGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240523001807 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
200526060237 2020-05-26 BIENNIAL STATEMENT 2020-05-01
171229006037 2017-12-29 BIENNIAL STATEMENT 2016-05-01
120529006042 2012-05-29 BIENNIAL STATEMENT 2012-05-01
100802002380 2010-08-02 BIENNIAL STATEMENT 2010-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State