Search icon

PRECISION PHYSICAL FITNESS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
HUSSAIN AL-SULLAMI Chief Executive Officer 6851 JERICHO TPKE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
JOE ROSENTHAL DOS Process Agent 2 BRENTWOOD LANE, GREAT NECK, NY, United States, 11023

History

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)

Filings

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