Name: | BODY BASICS (DESIGNERS) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1995 (29 years ago) |
Entity Number: | 1950477 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 10 WEST 46TH ST, STE 1409, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANOJ AGRAWAL | Chief Executive Officer | 10 WEST 46TH ST, STE 1409, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JUGAL AGRAWAL | DOS Process Agent | 10 WEST 46TH ST, STE 1409, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-07 | 2013-09-11 | Address | 10 WEST 46TH ST STE 1409, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-09-17 | 2005-12-07 | Address | 10 W 46TH ST / SUITE 1409, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-09-17 | 2013-09-11 | Address | 10 W 46TH ST / SUITE 1409, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-09-17 | 2013-09-11 | Address | 10 W 46TH ST / SUITE 1409, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-08-23 | 2003-09-17 | Address | 420 LEXINGTON AVE., STE 2920, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130911002182 | 2013-09-11 | BIENNIAL STATEMENT | 2013-08-01 |
090930002725 | 2009-09-30 | BIENNIAL STATEMENT | 2009-08-01 |
051207002407 | 2005-12-07 | BIENNIAL STATEMENT | 2005-08-01 |
030917002614 | 2003-09-17 | BIENNIAL STATEMENT | 2003-08-01 |
950823000519 | 1995-08-23 | CERTIFICATE OF INCORPORATION | 1995-08-23 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State