Name: | PRECISION PHYSICAL FITNESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 2005 (20 years ago) |
Date of dissolution: | 17 Mar 2022 |
Entity Number: | 3243202 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 BRENTWOOD LANE, GREAT NECK, NY, United States, 11023 |
Principal Address: | 6851 JERICHO TPKE, STE 235, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUSSAIN AL-SULLAMI | Chief Executive Officer | 6851 JERICHO TPKE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
JOE ROSENTHAL | DOS Process Agent | 2 BRENTWOOD LANE, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-13 | 2023-03-19 | Address | 2 BRENTWOOD LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2011-08-30 | 2023-03-19 | Address | 6851 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2011-08-30 | 2013-08-13 | Address | 6851 JERICHO TPKE, SUITE #235, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2011-08-30 | 2013-08-13 | Address | 2 BRENTWOOD LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2007-08-16 | 2011-08-30 | Address | 50 UNDERHILL BLVD, STE 102, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2007-08-16 | 2011-08-30 | Address | 50 UNDERHILL BLVD, STE 102, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
2005-08-12 | 2022-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-08-12 | 2011-08-30 | Address | 9 HAMPSHIRE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230319000081 | 2022-03-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-17 |
130813002212 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110830003419 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
070816002793 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
050812000954 | 2005-08-12 | CERTIFICATE OF INCORPORATION | 2005-08-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State