Entity Number 1272925
Status Inactive
NameILC GEAR, INC.
CountyNew York
Date of registration 27 Jun 1988 (36 years ago) 27 Jun 1988
Date of dissolution 04 Apr 2013 04 Apr 2013
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 1290 AVENUE OF THE AMERICAS, 29TH FL, NEW YORK, NY, United States, 10104
Principal Address ZIP code
Address 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Address ZIP code 10005
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
DENNIS P. NEUMANN
Chief Executive Officer
1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104
C T CORPORATION SYSTEM
DOS Process Agent
28 LIBERTY ST., NEW YORK, NY, United States, 10005
2010-06-15
2012-06-08
Address
1290 AVENUE OF THE AMERICAS, 29TH FL, NEW YORK, NY, 10104, 0012, USA (Type of address: Chief Executive Officer)
2010-06-15
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-18
2010-06-15
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-07-21
2009-12-18
Address
1290 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, 10104, 0012, USA (Type of address: Service of Process)
1993-07-21
2010-06-15
Address
1290 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, 10104, 0012, USA (Type of address: Chief Executive Officer)
1993-07-21
2010-06-15
Address
1290 AVENUE OF THE AMERICAS, 29TH FLOOR, NEW YORK, NY, 10104, 0012, USA (Type of address: Principal Executive Office)
1993-02-16
1993-07-21
Address
1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)
1993-02-16
1993-07-21
Address
1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office)
1993-02-16
1993-07-21
Address
ATTN: COMPTROLLER, 48 WALL ST, NEW YORK, NY, 10286, USA (Type of address: Service of Process)
1988-06-27
1993-02-16
Address
ONE WALL PLAZA, ATTN:COMPTROLLER, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
SR-17025
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
130404000474
2013-04-04
CERTIFICATE OF DISSOLUTION
2013-04-04
120608006386
2012-06-08
BIENNIAL STATEMENT
2012-06-01
100615002056
2010-06-15
BIENNIAL STATEMENT
2010-06-01
091218002070
2009-12-18
BIENNIAL STATEMENT
2008-06-01
930721002145
1993-07-21
BIENNIAL STATEMENT
1993-06-01
930216002531
1993-02-16
BIENNIAL STATEMENT
1992-06-01
B746298-3
1989-02-28
CERTIFICATE OF AMENDMENT
1989-02-28
B658306-6
1988-06-30
CERTIFICATE OF MERGER
1988-06-30
B656652-3
1988-06-27
CERTIFICATE OF INCORPORATION
1988-06-27
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts