Name: | BODY SPECIFICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1990 (34 years ago) |
Date of dissolution: | 22 Sep 1994 |
Entity Number: | 1483864 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | ATTORNEY AT LAW, 404 E 79TH ST, NY, NY, United States, 10021 |
Principal Address: | 404 E 79TH ST, NY, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANA POLLAN - PRESIDENT | Chief Executive Officer | 404 E 79TH ST, NY, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
STEPHEN M POLLAN | DOS Process Agent | ATTORNEY AT LAW, 404 E 79TH ST, NY, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1990-10-24 | 1992-10-28 | Address | 404 EAST 79TH STREET, SUITE 4D, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940922000168 | 1994-09-22 | CERTIFICATE OF DISSOLUTION | 1994-09-22 |
921028002515 | 1992-10-28 | BIENNIAL STATEMENT | 1992-10-01 |
910318000164 | 1991-03-18 | CERTIFICATE OF AMENDMENT | 1991-03-18 |
901024000274 | 1990-10-24 | CERTIFICATE OF INCORPORATION | 1990-10-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State