Search icon

NATURAL PHYSIQUE CENTRE, INC.

Print

Details

Entity Number 754102

Status Inactive

NameNATURAL PHYSIQUE CENTRE, INC.

CountyNew York

Date of registration 26 Feb 1982 (43 years ago)

Date of dissolution 27 Jun 2001

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 104 4TH AVENUE, NEW YORK, NY, United States, 10003

Address ZIP code 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: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts