Search icon

POWERUP FITNESS, INC.

Company Details

Name: POWERUP FITNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3079786
ZIP code: 11735
County: Nassau
Place of Formation: New York
Principal Address: 21 CLINTON AVE, FARMINGDAL, NY, United States, 11735
Address: 21 CLINTON AVE, FARMNGDALE, NY, United States, 11735

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SERENA M BROCHU DOS Process Agent 21 CLINTON AVE, FARMNGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
WILLIAM BROCHU Chief Executive Officer 21 CLINTON AVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2004-07-19 2004-08-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2004-07-19 2006-08-04 Address 6 IVY ST 1-A, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1957294 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080724002675 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060804002201 2006-08-04 BIENNIAL STATEMENT 2006-07-01
040813000249 2004-08-13 CERTIFICATE OF AMENDMENT 2004-08-13
040719000675 2004-07-19 CERTIFICATE OF INCORPORATION 2004-07-19

Date of last update: 18 Jan 2025

Sources: New York Secretary of State