CAPITAL CITY FITNESS, INC.

Name: | CAPITAL CITY FITNESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 2009 (16 years ago) |
Date of dissolution: | 18 Jul 2012 |
Entity Number: | 3837809 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 63 POINT OF WOODS DRIVE, ALBANY, NY, United States, 12203 |
Principal Address: | 23 POINT OF WOODS DR, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 POINT OF WOODS DRIVE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
JOSEPH R. SAPIENZA | Agent | 63 POINT OF WOODS DRIVE, ALBANY, NY, 12203 |
Name | Role | Address |
---|---|---|
JOSEPH SAPIERRA | Chief Executive Officer | 63 POINT OF WOODS DR, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-27 | 2010-06-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-07-27 | 2010-06-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120718000946 | 2012-07-18 | CERTIFICATE OF DISSOLUTION | 2012-07-18 |
110719002773 | 2011-07-19 | BIENNIAL STATEMENT | 2011-07-01 |
100609000479 | 2010-06-09 | CERTIFICATE OF CHANGE | 2010-06-09 |
090727000034 | 2009-07-27 | CERTIFICATE OF INCORPORATION | 2009-07-27 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State