Entity Number 899823
Status Active
NameBETTER BODIES AMERICA INC.
CountyNew York
Date of registration 07 Mar 1984 (41 years ago) 07 Mar 1984
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 9 E 40TH ST, NEW YORK, NY, United States, 10016
Address ZIP code 10016
Principal Address C/O BERNICE MOSS, 333 WEST END AVE APT 8B, NEW YORK, NY, United States, 10023
Principal Address ZIP code 10023
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
BRIAN MOSS
Chief Executive Officer
419 63RD ST, WEST NEW YORK, NJ, United States, 07093
MARVIN MOSKOWITZ
DOS Process Agent
9 E 40TH ST, NEW YORK, NY, United States, 10016
2003-06-18
2004-03-29
Address
250 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-06-18
2004-03-29
Address
250 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-06-18
2004-03-29
Address
9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-06-06
2003-06-18
Address
DELAWARE LOCUST LAKE ROAD, HOPE, NJ, 07844, USA (Type of address: Chief Executive Officer)
1995-06-06
2003-06-18
Address
845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-06-06
2003-06-18
Address
22 WEST 19 STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1984-03-07
1995-06-06
Address
WOLF & JONES, ESQS., 845 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
100407002650
2010-04-07
BIENNIAL STATEMENT
2010-03-01
080311003005
2008-03-11
BIENNIAL STATEMENT
2008-03-01
060405003081
2006-04-05
BIENNIAL STATEMENT
2006-03-01
040329002552
2004-03-29
BIENNIAL STATEMENT
2004-03-01
030618002084
2003-06-18
BIENNIAL STATEMENT
2002-03-01
950606002235
1995-06-06
BIENNIAL STATEMENT
1994-03-01
920316000181
1992-03-16
CERTIFICATE OF AMENDMENT
1992-03-16
B076663-4
1984-03-07
CERTIFICATE OF INCORPORATION
1984-03-07
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts