Search icon

BENT PILATES STUDIO, INC.

Company Details

Name: BENT PILATES STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2003 (22 years ago)
Entity Number: 2918462
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 516 WEST 47TH ST / APT N2C, NEW YORK, NY, United States, 10036
Principal Address: 516 W 47TH ST, APT N2C, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIMBERLY KUZNITZ DOS Process Agent 516 WEST 47TH ST / APT N2C, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KIMBERLY KUZNITZ Chief Executive Officer 724 9TH AVE 2ND FLR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-07-17 2013-07-11 Address 828 9TH AVE 4TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-03-27 2007-07-17 Address 754 NINTH AVE 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-03-27 2009-08-04 Address 428 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-03-27 2012-05-25 Address 754 NINTH AVE 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-06-12 2006-03-27 Address 60 EAST 42ND STREET, 49TH FL., NEW YORK, NY, 10165, 4999, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130711002035 2013-07-11 BIENNIAL STATEMENT 2013-06-01
120525002121 2012-05-25 BIENNIAL STATEMENT 2011-06-01
090804002110 2009-08-04 BIENNIAL STATEMENT 2009-06-01
070717003181 2007-07-17 BIENNIAL STATEMENT 2007-06-01
060327002772 2006-03-27 BIENNIAL STATEMENT 2005-06-01
050808000415 2005-08-08 CERTIFICATE OF AMENDMENT 2005-08-08
030612000365 2003-06-12 CERTIFICATE OF INCORPORATION 2003-06-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-01-30 No data 754 9TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1590972 CL VIO INVOICED 2014-02-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-30 Pleaded REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Date of last update: 05 Feb 2025

Sources: New York Secretary of State