Search icon

PLANET FITNESS OF SUFFOLK, INC.

Company Details

Name: PLANET FITNESS OF SUFFOLK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 2014 (11 years ago)
Date of dissolution: 08 Jul 2021
Entity Number: 4535198
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 9 BRADSHAW LANE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLANET FITNESS OF SUFFOLK, INC. DOS Process Agent 9 BRADSHAW LANE, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
JOHN MAHONEY Chief Executive Officer 9 BRADSHAW LANE, NORTHPORT, NY, United States, 11768

Form 5500 Series

Employer Identification Number (EIN):
464996561
Plan Year:
2018
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2018-02-05 2022-02-21 Address 9 BRADSHAW LANE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2018-02-05 2022-02-21 Address 9 BRADSHAW LANE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2016-10-07 2018-02-05 Address 700-60 PATCHOGUE YAPHANK ROAD, JEFFERSON PLAZA, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2016-10-07 2018-02-05 Address 700-60 PATCHOGUE YAPHANK ROAD, JEFFERSON PLAZA, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2014-02-26 2021-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220221000627 2021-07-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-08
180205007508 2018-02-05 BIENNIAL STATEMENT 2018-02-01
161007006078 2016-10-07 BIENNIAL STATEMENT 2016-02-01
140226000604 2014-02-26 CERTIFICATE OF INCORPORATION 2014-02-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State