Search icon

ILC GEAR, INC.

Print

Details

Entity Number 1272925

Status Inactive

NameILC GEAR, INC.

CountyNew York

Date of registration 27 Jun 1988 (36 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

DENNIS P. NEUMANN

Chief Executive Officer

1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

DOS Process Agent

Name Role Address

C T CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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