Name: | PEAK PERFORMANCE WELLNESS & FITNESS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1995 (30 years ago) |
Entity Number: | 1946053 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 44 BROADWAY, LYNBROOK, NY, United States, 11563 |
Principal Address: | 5 GLENN CRESCENT, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SULLIVAN | Chief Executive Officer | 44 BROADWAY, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 BROADWAY, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-14 | 2005-10-12 | Address | 44 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2003-08-14 | 2005-10-12 | Address | 44 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1997-09-16 | 2003-08-14 | Address | 118 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1997-09-16 | 2003-08-14 | Address | 118 BROADAY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1997-09-16 | 2003-08-14 | Address | 118 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131108002005 | 2013-11-08 | BIENNIAL STATEMENT | 2013-08-01 |
120628002448 | 2012-06-28 | BIENNIAL STATEMENT | 2011-08-01 |
070827002586 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
051012002135 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
030814002283 | 2003-08-14 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State