Search icon

B.F. OF TONAWANDA, INC.

Company Details

Name: B.F. OF TONAWANDA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2006 (19 years ago)
Entity Number: 3432050
ZIP code: 03101
County: Erie
Place of Formation: New York
Address: JOSAEPH A. GIBRIGIDA, JR., ESQ, 1000 ELM STREET, 17TH FLOOR, MANCHESTER, NY, United States, 03101
Principal Address: 2309 EGGERT ROAD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 3100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID DOS SANTOS Chief Executive Officer C/O BEST FITNESS, 55 NORTHEASTERN BLVD, NASHUA, NH, United States, 03062

DOS Process Agent

Name Role Address
SHEEHAN, PHINNEY, BASS & GREEN, PA DOS Process Agent JOSAEPH A. GIBRIGIDA, JR., ESQ, 1000 ELM STREET, 17TH FLOOR, MANCHESTER, NY, United States, 03101

History

Start date End date Type Value
2012-11-09 2015-03-06 Address BEST FITNESS, 55 NORTHEASTERN BLVD, NASHUA, NH, 03062, USA (Type of address: Principal Executive Office)
2012-11-09 2015-03-06 Address C/O BEST FITNESS, 55 NORTHEASTERN BLVD, NASHUA, NH, 03062, USA (Type of address: Chief Executive Officer)
2011-08-26 2012-11-09 Address BEST FITNESS, 55 NORTHEASTER BLVD, NASHU, NH, 03062, USA (Type of address: Principal Executive Office)
2011-08-26 2012-11-09 Address C/O BEST FITNESS, 55 NORTHEASTERN BLVD, NASHU, NH, 03062, USA (Type of address: Chief Executive Officer)
2009-09-29 2014-05-13 Address 270 EDGEWATER DRIVE, BAYPORT, NY, 11705, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
150306006483 2015-03-06 BIENNIAL STATEMENT 2014-11-01
140513000652 2014-05-13 CERTIFICATE OF CHANGE 2014-05-13
121109006458 2012-11-09 BIENNIAL STATEMENT 2012-11-01
110826002366 2011-08-26 BIENNIAL STATEMENT 2010-11-01
090929000980 2009-09-29 CERTIFICATE OF CHANGE 2009-09-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State