Name: | HENDERSON FITNESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 2014 (10 years ago) |
Entity Number: | 4658716 |
ZIP code: | 32812 |
County: | Erie |
Place of Formation: | New York |
Address: | 4409 HOFFNER AVE, #405, ORLANDO, VA, United States, 32812 |
Principal Address: | 3000 S RANDOLPH ST #202, ARLINGTON, VA, United States, 22206 |
Shares Details
Shares issued 2
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O KATHI MYERS | DOS Process Agent | 4409 HOFFNER AVE, #405, ORLANDO, VA, United States, 32812 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JULIE HENDERSON | Chief Executive Officer | 3000 S RANDOLPH ST #202, ARLINGTON, VA, United States, 22206 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-23 | 2020-10-08 | Address | 4409 HOFFNER AVE, #405, ORLANDO, VA, 32812, USA (Type of address: Service of Process) |
2016-02-03 | 2019-04-23 | Address | 136 NORTH PEARL STREET, APT. 2, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2015-01-02 | 2016-02-03 | Address | 2843 DODGE RD, EAST AMHERST, NY, 14051, USA (Type of address: Registered Agent) |
2015-01-02 | 2016-02-03 | Address | 2843 DODGE RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
2014-10-30 | 2015-01-02 | Address | 8616 MAIN ST STE 1, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent) |
2014-10-30 | 2015-01-02 | Address | 8616 MAIN ST STE 1, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201008060118 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
190423060206 | 2019-04-23 | BIENNIAL STATEMENT | 2018-10-01 |
160203000950 | 2016-02-03 | CERTIFICATE OF CHANGE | 2016-02-03 |
150102000094 | 2015-01-02 | CERTIFICATE OF CHANGE | 2015-01-02 |
141030000243 | 2014-10-30 | CERTIFICATE OF INCORPORATION | 2014-10-30 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State