Name: | THERABODY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2020 (5 years ago) |
Entity Number: | 5859639 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1640 S SEPULVEDA BLVD, SUITE 300, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MONTY SHARMA | Chief Executive Officer | 1640 S SEPULVEDA BLVD, SUITE 300, LOS ANGELES, CA, United States, 90025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 8420 WILSHIRE BLVD., 4TH FLOOR, BEVERLY HILLS, CA, 90212, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2024-10-09 | Address | 1640 S SEPULVEDA BLVD, SUITE 300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2022-03-21 | 2024-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-03-17 | 2022-03-21 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2020-10-19 | 2022-03-17 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009003940 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
221019000651 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
220321000033 | 2022-03-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-19 |
220317002849 | 2022-03-17 | CERTIFICATE OF AMENDMENT | 2022-03-17 |
201019000162 | 2020-10-19 | APPLICATION OF AUTHORITY | 2020-10-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2204508 | Patent | 2022-08-01 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | THERABODY, INC. |
Role | Plaintiff |
Name | ADURO PRODUCTS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2022-03-09 |
Termination Date | 2023-05-30 |
Section | 1114 |
Status | Terminated |
Parties
Name | THERABODY, INC. |
Role | Plaintiff |
Name | PANDAVIDA INC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-06-02 |
Termination Date | 2023-07-24 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | SLADE |
Role | Plaintiff |
Name | THERABODY, INC. |
Role | Defendant |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State