Name: | EXERCISE ZONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 2004 (21 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3085516 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 45-47 WEST 57TH STREET, 302, NEW YORK, NY, United States, 10019 |
Principal Address: | 45-47 W 57TH STREET, 302, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45-47 WEST 57TH STREET, 302, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CLAUDIA JANKO | Agent | 45-47 WEST 57TH ST, 302, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CLAUDIA ZANKO | Chief Executive Officer | 45-47 W 57TH STREET, 302, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-23 | 2008-08-01 | Address | 45-47 WEST 57TH STREET, 302, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-08-02 | 2007-02-23 | Address | PETER JANKO, 227 E. 83RD STREET, 4E, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2150206 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
080801002758 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
070223000230 | 2007-02-23 | CERTIFICATE OF CHANGE | 2007-02-23 |
040802000819 | 2004-08-02 | CERTIFICATE OF INCORPORATION | 2004-08-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State