Name: | ILC GEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1988 (37 years ago) |
Date of dissolution: | 04 Apr 2013 |
Entity Number: | 1272925 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1290 AVENUE OF THE AMERICAS, 29TH FL, NEW YORK, NY, United States, 10104 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS P. NEUMANN | Chief Executive Officer | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-15 | 2012-06-08 | Address | 1290 AVENUE OF THE AMERICAS, 29TH FL, NEW YORK, NY, 10104, 0012, USA (Type of address: Chief Executive Officer) |
2010-06-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-18 | 2010-06-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-07-21 | 2009-12-18 | Address | 1290 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, 10104, 0012, USA (Type of address: Service of Process) |
1993-07-21 | 2010-06-15 | Address | 1290 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, 10104, 0012, USA (Type of address: Chief Executive Officer) |
1993-07-21 | 2010-06-15 | Address | 1290 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, 10104, 0012, USA (Type of address: Principal Executive Office) |
1993-02-16 | 1993-07-21 | Address | 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 1993-07-21 | Address | 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office) |
1993-02-16 | 1993-07-21 | Address | ATTN: COMPTROLLER, 48 WALL ST, NEW YORK, NY, 10286, USA (Type of address: Service of Process) |
1988-06-27 | 1993-02-16 | Address | ONE WALL PLAZA, ATTN:COMPTROLLER, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17025 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130404000474 | 2013-04-04 | CERTIFICATE OF DISSOLUTION | 2013-04-04 |
120608006386 | 2012-06-08 | BIENNIAL STATEMENT | 2012-06-01 |
100615002056 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
091218002070 | 2009-12-18 | BIENNIAL STATEMENT | 2008-06-01 |
930721002145 | 1993-07-21 | BIENNIAL STATEMENT | 1993-06-01 |
930216002531 | 1993-02-16 | BIENNIAL STATEMENT | 1992-06-01 |
B746298-3 | 1989-02-28 | CERTIFICATE OF AMENDMENT | 1989-02-28 |
B658306-6 | 1988-06-30 | CERTIFICATE OF MERGER | 1988-06-30 |
B656652-3 | 1988-06-27 | CERTIFICATE OF INCORPORATION | 1988-06-27 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State