Name: | U.S. HEALTH CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1977 (48 years ago) |
Date of dissolution: | 02 Dec 2008 |
Entity Number: | 445917 |
ZIP code: | 10706 |
County: | New York |
Place of Formation: | New York |
Address: | 400 WARBURTON AVE., HASTINGS ON HUDSON, NY, United States, 10706 |
Principal Address: | 400 WARBURTON AVE, HASTINGS ON HUDSON, NY, United States, 10706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEN OKIN | Chief Executive Officer | 400 WARBURTON AVE, HASTINGS ON HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
KEN OKIN | DOS Process Agent | 400 WARBURTON AVE., HASTINGS ON HUDSON, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
1977-08-23 | 1999-09-22 | Address | 747 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110519005 | 2011-05-19 | ASSUMED NAME CORP INITIAL FILING | 2011-05-19 |
081202000808 | 2008-12-02 | CERTIFICATE OF DISSOLUTION | 2008-12-02 |
051115002679 | 2005-11-15 | BIENNIAL STATEMENT | 2005-08-01 |
030730002154 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
010807002322 | 2001-08-07 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State