Search icon

BIG SIX FITNESS, INC.

Company Details

Name: BIG SIX FITNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1996 (29 years ago)
Date of dissolution: 23 May 2024
Entity Number: 2028005
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 61-10 QUEENS BLVD., 2ND FL, WOODSIDE, NY, United States, 11377
Principal Address: 7 PIRONI COURT, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-10 QUEENS BLVD., 2ND FL, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
SAVERIO ANASTASIO Chief Executive Officer 7 PIRONI COURT, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2004-06-16 2024-11-13 Address 61-10 QUEENS BLVD., 2ND FL, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2000-06-20 2024-11-13 Address 7 PIRONI COURT, WOODBURY, NY, 11797, 1229, USA (Type of address: Chief Executive Officer)
1998-06-02 2000-06-20 Address 7 PIRONI COURT, WOODBURY, NY, 11797, 1229, USA (Type of address: Chief Executive Officer)
1998-06-02 2000-06-20 Address 7 PIRONI COURT, WOODBURY, NY, 11797, 1229, USA (Type of address: Principal Executive Office)
1996-05-09 2004-06-16 Address 38-01 35TH AVENUE, ASTORIA, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113000455 2024-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-23
060526002630 2006-05-26 BIENNIAL STATEMENT 2006-05-01
040616002394 2004-06-16 BIENNIAL STATEMENT 2004-05-01
020523002160 2002-05-23 BIENNIAL STATEMENT 2002-05-01
000620002264 2000-06-20 BIENNIAL STATEMENT 2000-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1926659 OL VIO INVOICED 2014-12-30 500 OL - Other Violation
1916461 OL VIO CREDITED 2014-12-17 250 OL - Other Violation
1874691 OL VIO CREDITED 2014-11-06 250 OL - Other Violation
1874690 CL VIO CREDITED 2014-11-06 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-31 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2014-10-31 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Date of last update: 14 Mar 2025

Sources: New York Secretary of State