Search icon

FREE PLAY FITNESS INC.

Company Details

Name: FREE PLAY FITNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2011 (14 years ago)
Date of dissolution: 27 Aug 2015
Entity Number: 4088991
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 40 ROWLEY STREET #7, ROCHESTER, NY, United States, 14607
Principal Address: 1240-A JEFFERSON RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 ROWLEY STREET #7, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
GEORGE MAHACY WALTER Chief Executive Officer 75 ALEXANDER ST, ROCHESTER, NY, United States, 14620

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001544802
Phone:
703-489-2257

Latest Filings

Form type:
D
File number:
021-175000
Filing date:
2012-03-15
File:

History

Start date End date Type Value
2013-05-10 2014-01-17 Address 75 ALEXANDER ST, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2013-02-25 2013-05-10 Address 75 ALEXANDER STREET, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2011-05-03 2013-02-25 Address 995 GENESEE ST. APT. #5, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150827000496 2015-08-27 CERTIFICATE OF DISSOLUTION 2015-08-27
140117000859 2014-01-17 CERTIFICATE OF CHANGE 2014-01-17
130510002454 2013-05-10 BIENNIAL STATEMENT 2013-05-01
130225000903 2013-02-25 CERTIFICATE OF CHANGE 2013-02-25
110503000345 2011-05-03 CERTIFICATE OF INCORPORATION 2011-05-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State