BODY PROS, INC.

Name: | BODY PROS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2008 (17 years ago) |
Entity Number: | 3717542 |
ZIP code: | 13619 |
County: | Jefferson |
Place of Formation: | New York |
Principal Address: | 18230 US RT 11, WATERTOWN, NY, United States, 13601 |
Address: | 36788 NYS Rt 26, Carthage, NY, United States, 13619 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUNIOR STEFANINI | Chief Executive Officer | 18230 US RT 11, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
BODY PROS, INC. | DOS Process Agent | 36788 NYS Rt 26, Carthage, NY, United States, 13619 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 18230 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2021-04-19 | 2024-10-02 | Address | 18230 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2021-04-19 | 2024-10-02 | Address | 18230 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2014-09-16 | 2021-04-19 | Address | 18288 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2014-09-16 | 2021-04-19 | Address | 18288 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002000294 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221019000916 | 2022-10-19 | BIENNIAL STATEMENT | 2022-09-01 |
210419060113 | 2021-04-19 | BIENNIAL STATEMENT | 2020-09-01 |
140916007002 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
130808002003 | 2013-08-08 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State