Search icon

ILC GEAR, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DENNIS P. NEUMANN Chief Executive Officer 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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