Search icon

THERABODY, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MONTY SHARMA Chief Executive Officer 1640 S SEPULVEDA BLVD, SUITE 300, LOS ANGELES, CA, United States, 90025

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204508 Patent 2022-08-01 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-01
Termination Date 2023-01-18
Date Issue Joined 2022-09-06
Section 0271
Status Terminated

Parties

Name THERABODY, INC.
Role Plaintiff
Name ADURO PRODUCTS, LLC
Role Defendant
2201276 Trademark 2022-03-09 other
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
2304684 Americans with Disabilities Act - Other 2023-06-02 voluntarily
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