Name: | USA BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1998 (27 years ago) |
Entity Number: | 2215773 |
ZIP code: | 13052 |
County: | Madison |
Place of Formation: | New York |
Address: | 994 MIDDLE LAKE RD., DERUYTER, NY, United States, 13052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE MACRAE | DOS Process Agent | 994 MIDDLE LAKE RD., DERUYTER, NY, United States, 13052 |
Name | Role | Address |
---|---|---|
BRUCE MACRAE | Chief Executive Officer | 994 MIDDLE LAKE RD., DERUYTER, NY, United States, 13052 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-10 | 2002-01-09 | Address | 688 RAILROAD STREET, DERUYTER, NY, 13052, USA (Type of address: Chief Executive Officer) |
2000-03-10 | 2002-01-09 | Address | 688 RAILROAD STREET, DERUYTER, NY, 13052, USA (Type of address: Principal Executive Office) |
2000-03-10 | 2002-01-09 | Address | 688 RAILROAD STREET, DERUYTER, NY, 13052, USA (Type of address: Service of Process) |
1998-01-08 | 2000-03-10 | Address | 12 SOUTH MAIN ST STE 208, HOMER, NY, 13077, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140205002398 | 2014-02-05 | BIENNIAL STATEMENT | 2014-01-01 |
120127002935 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100120002342 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080214003108 | 2008-02-14 | BIENNIAL STATEMENT | 2008-01-01 |
060202003376 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State