Name: | FIT FOR LIFE WELLNESS CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1998 (27 years ago) |
Date of dissolution: | 17 May 2016 |
Entity Number: | 2272572 |
ZIP code: | 12118 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 65 SHELDON DR., MECHANICVILLE, NY, United States, 12118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANICE ANN PASTIZZO | Chief Executive Officer | 65 SHELDON DR., MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
FIT FOR LIFE WELLNESS CENTER, INC. | DOS Process Agent | 65 SHELDON DR., MECHANICVILLE, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-15 | 2012-06-11 | Address | 1 MARIA CT, REXFORD, NY, 12148, 1319, USA (Type of address: Chief Executive Officer) |
2000-06-15 | 2012-06-11 | Address | 1 MARIA CT, REXFORD, NY, 12148, 1319, USA (Type of address: Principal Executive Office) |
1998-06-24 | 2012-06-11 | Address | ONE MARIA COURT, REXFORD, NY, 12148, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160517000669 | 2016-05-17 | CERTIFICATE OF DISSOLUTION | 2016-05-17 |
140606007238 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120611006338 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100617002221 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
080612003147 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State