Search icon

GREAT LAKES GYM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT LAKES GYM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1981 (44 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 737844
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 730 E RIDGE RD, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 730 E RIDGE RD, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
TODD LEVINE Chief Executive Officer 730 E RIDGE ROAD, ROCHESTER, NY, United States, 14621

Form 5500 Series

Employer Identification Number (EIN):
161170326
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-09 2008-01-10 Address 726 E RIDGE RD, ROCHESTER, NY, 14621, 1719, USA (Type of address: Service of Process)
1998-02-09 2008-01-10 Address 726 E RIDGE RD, ROCHESTER, NY, 14621, 1719, USA (Type of address: Chief Executive Officer)
1998-02-09 2008-01-10 Address 726 E RIDGE RD, ROCHESTER, NY, 14621, 1719, USA (Type of address: Principal Executive Office)
1993-03-22 1998-02-09 Address 1440 RIDGE ROAD EAST, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1993-03-22 1998-02-09 Address 801 SOMERDAZE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2248026 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120117002980 2012-01-17 BIENNIAL STATEMENT 2011-12-01
100126002184 2010-01-26 BIENNIAL STATEMENT 2009-12-01
080110002493 2008-01-10 BIENNIAL STATEMENT 2007-12-01
060130002315 2006-01-30 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State