TRANSITIONS EXERCISE PROGRAMS, INC.

Name: | TRANSITIONS EXERCISE PROGRAMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1994 (31 years ago) |
Entity Number: | 1793610 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 3050 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DINA SANTOS | Chief Executive Officer | 3050 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
DINA SANTOS | DOS Process Agent | 3050 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-04 | 2008-08-05 | Address | 160 NORTH ST, BUFFALO, NY, 14201, USA (Type of address: Service of Process) |
1996-06-04 | 2008-08-05 | Address | 960 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1996-06-04 | 2008-08-05 | Address | DINA SANTOS, 960 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1996-06-04 | 1998-03-04 | Address | 160 NORTH ST, BUFFALO, NY, 14201, USA (Type of address: Service of Process) |
1994-02-08 | 1996-06-04 | Address | 160 NORTH STREET, BUFFALO, NY, 14201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140707002043 | 2014-07-07 | BIENNIAL STATEMENT | 2014-02-01 |
100415002643 | 2010-04-15 | BIENNIAL STATEMENT | 2010-02-01 |
080805003176 | 2008-08-05 | BIENNIAL STATEMENT | 2008-02-01 |
020319002534 | 2002-03-19 | BIENNIAL STATEMENT | 2002-02-01 |
000410002590 | 2000-04-10 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State