Search icon

BARRY'S BOOTCAMP NYC LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BARRY'S BOOTCAMP NYC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2008 (17 years ago)
Entity Number: 3680101
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-02-28 2024-06-13 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-28 2024-06-13 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2020-06-05 2024-02-28 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2018-02-15 2020-06-05 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2018-02-15 2024-02-28 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240613003332 2024-06-13 BIENNIAL STATEMENT 2024-06-13
240228001730 2024-02-19 CERTIFICATE OF CHANGE BY ENTITY 2024-02-19
220610003044 2022-06-10 BIENNIAL STATEMENT 2022-06-01
200605061215 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180601007323 2018-06-01 BIENNIAL STATEMENT 2018-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1973167 WM VIO INVOICED 2015-02-03 400 WM - W&M Violation
1973166 CL VIO INVOICED 2015-02-03 700 CL - Consumer Law Violation
1916030 WM VIO CREDITED 2014-12-16 25 WM - W&M Violation
1916029 CL VIO CREDITED 2014-12-16 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-09 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2014-12-09 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2014-12-09 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State