BODYGEAR, INC.

Name: | BODYGEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1990 (35 years ago) |
Date of dissolution: | 12 Aug 2021 |
Entity Number: | 1445231 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 150 E STATE ST, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY ELLEN SPRAGUE | Chief Executive Officer | 150 E STATE ST, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
MARY ELLEN SPRAGUE | DOS Process Agent | 150 E STATE ST, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-19 | 2022-03-31 | Address | 150 E STATE ST, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2006-05-19 | 2022-03-31 | Address | 150 E STATE ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1996-06-04 | 2006-05-19 | Address | 101 S CAYUGA ST, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1996-06-04 | 2006-05-19 | Address | 101 S CAYUGA ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2006-05-19 | Address | 109 QUEEN ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220331003494 | 2021-08-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-12 |
120731002554 | 2012-07-31 | BIENNIAL STATEMENT | 2012-05-01 |
100701003030 | 2010-07-01 | BIENNIAL STATEMENT | 2010-05-01 |
080619002374 | 2008-06-19 | BIENNIAL STATEMENT | 2008-05-01 |
060519002486 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State