Search icon

STRESS FREE PT, INC.

Company Details

Name: STRESS FREE PT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2016 (9 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 4887255
ZIP code: 11228
County: Orange
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 3 COLEMAN DRIVE, CAMPBELL HALL, NY, United States, 10916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
ADAM H SCHWINN Chief Executive Officer 3 COLEMAN DRIVE, CAMPBELL HALL, NY, United States, 10916

History

Start date End date Type Value
2018-01-05 2022-02-16 Address 3 COLEMAN DRIVE, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2016-01-28 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-28 2022-02-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-01-28 2022-02-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220216000242 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200102061285 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180105006508 2018-01-05 BIENNIAL STATEMENT 2018-01-01
160128000621 2016-01-28 CERTIFICATE OF INCORPORATION 2016-01-28

Date of last update: 31 Jan 2025

Sources: New York Secretary of State