Name: | BRAVO CROSSFIT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 2011 (14 years ago) |
Date of dissolution: | 21 Aug 2021 |
Entity Number: | 4083613 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 145 PALISADE STREET, SUITE LL3, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRAVO CROSSFIT INC. | DOS Process Agent | 145 PALISADE STREET, SUITE LL3, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
OLGA BOTERO | Chief Executive Officer | 145 PALISADE STREET, SUITE LL3, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-06 | 2022-04-03 | Address | 145 PALISADE STREET, SUITE LL3, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
2013-07-18 | 2022-04-03 | Address | 145 PALISADE STREET, SUITE LL3, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2013-07-18 | 2017-04-06 | Address | 1 GRANADA CRESCENT, SUITE 1, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2011-04-19 | 2021-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-04-19 | 2013-07-18 | Address | 1 GRANADA CRESCENT SUITE 1, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220403000570 | 2021-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-21 |
170406006531 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
130718006420 | 2013-07-18 | BIENNIAL STATEMENT | 2013-04-01 |
110419000969 | 2011-04-19 | CERTIFICATE OF INCORPORATION | 2011-04-19 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State