COMPLETE BODY DEVELOPMENT INC

Name: | COMPLETE BODY DEVELOPMENT INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1997 (28 years ago) |
Entity Number: | 2129954 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 10 HANOVER SQUARE, APT 23A, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 HANOVER SQUARE, APT 23A, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALEX REZNIK | Chief Executive Officer | 10 HANOVER SQUARE, APT 23I, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 10 HANOVER SQUARE, APT 23I, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2025-04-01 | Address | 10 HANOVER SQUARE, APT 23I, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-13 | Address | 10 HANOVER SQUARE, APT 23I, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2025-04-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-06-13 | 2025-04-01 | Address | 10 HANOVER SQUARE, APT 23A, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401038662 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240613002810 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
170510000324 | 2017-05-10 | CERTIFICATE OF CHANGE | 2017-05-10 |
130422002061 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
010420002560 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State