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
Name | Role | Address |
---|---|---|
SERENA M BROCHU | DOS Process Agent | 21 CLINTON AVE, FARMNGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
WILLIAM BROCHU | Chief Executive Officer | 21 CLINTON AVE, FARMINGDALE, NY, United States, 11735 |
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) |
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