Search icon

NATURAL PHYSIQUE CENTRE, INC.

Company Details

Name: NATURAL PHYSIQUE CENTRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1982 (43 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 754102
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 104 4TH AVENUE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT FUCHS DOS Process Agent 104 4TH AVENUE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ROBERT FUCHS Chief Executive Officer 104 4TH AVENUE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1983-07-21 1993-06-10 Address 104 4TH AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1982-02-26 1983-07-21 Address 81-06 78TH AVE., GLENDALE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1554089 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
930610002271 1993-06-10 BIENNIAL STATEMENT 1993-02-01
B003771-2 1983-07-21 CERTIFICATE OF AMENDMENT 1983-07-21
A845008-3 1982-02-26 CERTIFICATE OF INCORPORATION 1982-02-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State