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
Name | Role | Address |
---|---|---|
PLANET FITNESS OF SUFFOLK, INC. | DOS Process Agent | 9 BRADSHAW LANE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
JOHN MAHONEY | Chief Executive Officer | 9 BRADSHAW LANE, NORTHPORT, NY, United States, 11768 |
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 |
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