Search icon

THE FITNESS PLACE BOHEMIA N.Y. INC.

Company Details

Name: THE FITNESS PLACE BOHEMIA N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1977 (48 years ago)
Date of dissolution: 27 May 2016
Entity Number: 420129
ZIP code: 10075
County: Suffolk
Place of Formation: New York
Address: 4 E 80TH ST, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 E 80TH ST, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
BOB ROBERTS Chief Executive Officer 4 E 80TH ST, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2011-01-24 2013-01-09 Address 4 E 80TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2009-01-14 2011-01-24 Address 4 E 80TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2001-01-29 2009-01-14 Address 4 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2001-01-29 2009-01-14 Address 4 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2001-01-29 2009-01-14 Address 4 E 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160527000177 2016-05-27 CERTIFICATE OF DISSOLUTION 2016-05-27
20150401041 2015-04-01 ASSUMED NAME CORP INITIAL FILING 2015-04-01
150109006041 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130109006963 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110124002378 2011-01-24 BIENNIAL STATEMENT 2011-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State