ELITE HOME FITNESS, INC.

Name: | ELITE HOME FITNESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1996 (29 years ago) |
Date of dissolution: | 18 Nov 2014 |
Entity Number: | 2008186 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 223 WALL ST, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 223 WALL ST, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ANTON MURE | Chief Executive Officer | 223 WALL ST, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-16 | 2006-06-22 | Address | 37 WEST 17TH STREET, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
1998-04-28 | 2000-05-16 | Address | 37 WEST 17TH STREET, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
1998-04-28 | 2006-06-22 | Address | 37 WEST 17TH STREET, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
1998-04-28 | 2006-06-22 | Address | 37 WEST 17TH STREET, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1996-03-11 | 1998-04-28 | Address | 419 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141118000343 | 2014-11-18 | CERTIFICATE OF DISSOLUTION | 2014-11-18 |
120709002065 | 2012-07-09 | BIENNIAL STATEMENT | 2012-03-01 |
100407002257 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
080317002772 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060622002203 | 2006-06-22 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State