Name: | FITNESS FANATICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2000 (25 years ago) |
Date of dissolution: | 05 May 2005 |
Entity Number: | 2482764 |
ZIP code: | 12056 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 679 SCHOHARIE TURNPIKE, DUANESBURG, NY, United States, 12056 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANN MARIE MOH-DOCKAL | Chief Executive Officer | 679 SCHOHARIE TURNPIKE, DUANESBURG, NY, United States, 12056 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 679 SCHOHARIE TURNPIKE, DUANESBURG, NY, United States, 12056 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-19 | 2004-03-22 | Address | 185 MOTT RD, DUANESBURG, NY, 12056, 3706, USA (Type of address: Chief Executive Officer) |
2002-03-19 | 2004-03-22 | Address | 185 MOTT RD, DUANESBURG, NY, 12056, 3706, USA (Type of address: Principal Executive Office) |
2002-03-19 | 2004-03-22 | Address | 185 MOTT RD, DUANESBURG, NY, 12056, 3706, USA (Type of address: Service of Process) |
2000-03-08 | 2002-03-19 | Address | 679 SCHOHARIE TURNPIKE, DUANESBURG, NY, 12056, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050505000812 | 2005-05-05 | CERTIFICATE OF DISSOLUTION | 2005-05-05 |
040322002787 | 2004-03-22 | BIENNIAL STATEMENT | 2004-03-01 |
020319002741 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
000308000286 | 2000-03-08 | CERTIFICATE OF INCORPORATION | 2000-03-08 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State