Name: | PJC FITNESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2015 (10 years ago) |
Entity Number: | 4757375 |
ZIP code: | 06812 |
County: | Putnam |
Place of Formation: | New York |
Address: | 15 apple blosson ln, New Fairfield, CT, United States, 06812 |
Principal Address: | Powerhouse Gym, Brewster, NY, United States, 10509 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 15 apple blosson ln, New Fairfield, CT, United States, 06812 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
PAUL CIATTO | Chief Executive Officer | POWERHOUSE GYM, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | POWERHOUSE GYM, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | POWERHOUSE GYM, 1620 TOWNE CENTER, ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2023-05-03 | 2025-05-01 | Address | POWERHOUSE GYM, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-05-01 | Address | 15 apple blosson ln, New Fairfield, CT, 06812, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501041269 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230503003997 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
230119000847 | 2023-01-19 | BIENNIAL STATEMENT | 2021-05-01 |
150512000642 | 2015-05-12 | CERTIFICATE OF INCORPORATION | 2015-05-12 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State