Name: | PERSONAL FITNESS PROGRAMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1998 (27 years ago) |
Entity Number: | 2223475 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 205 SOUTH SALINA ST., SYRACUSE, NY, United States, 13202 |
Principal Address: | 4582 BECKER RD., BREWERTON, NY, United States, 13029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDALL H SABOURIN | Chief Executive Officer | 205 SOUTH SALINA ST., SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
PERSONAL FITNESS PROGRAMS, INC. | DOS Process Agent | 205 SOUTH SALINA ST., SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 205 SOUTH SALINA ST., SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2020-10-20 | 2024-12-13 | Address | 205 SOUTH SALINA ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2002-01-07 | 2020-10-20 | Address | 205 SOUTH SALINA ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2000-02-17 | 2024-12-13 | Address | 205 SOUTH SALINA ST., SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1998-01-30 | 2002-01-07 | Address | 205 S. SAUNAS ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213004123 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
201020060382 | 2020-10-20 | BIENNIAL STATEMENT | 2020-01-01 |
140205002086 | 2014-02-05 | BIENNIAL STATEMENT | 2014-01-01 |
120214002418 | 2012-02-14 | BIENNIAL STATEMENT | 2012-01-01 |
100127002126 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State