Name: | TOTALLY DESIGNED BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 2004 (21 years ago) |
Date of dissolution: | 04 Dec 2014 |
Entity Number: | 3080753 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 400 WEST 43RD ST / SUITE 38E, NEW YORK, NY, United States, 10036 |
Principal Address: | 400 W 43RD ST, SUITE 38E, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TARA DAWN BACH-MARTINEZ | Chief Executive Officer | 400 W 43RD ST, SUITE 38E, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 WEST 43RD ST / SUITE 38E, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-10 | 2008-07-11 | Address | 400 W 43RD ST, SUITE 38E, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-07-21 | 2012-08-07 | Address | 400 WEST 43RD STREET SUITE 38E, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141204000028 | 2014-12-04 | CERTIFICATE OF DISSOLUTION | 2014-12-04 |
120807002211 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
080711002665 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060710002696 | 2006-07-10 | BIENNIAL STATEMENT | 2006-07-01 |
040721000352 | 2004-07-21 | CERTIFICATE OF INCORPORATION | 2004-07-21 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State