Search icon

BARE BODY LASER SPA INC.

Company Details

Name: BARE BODY LASER SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2008 (17 years ago)
Entity Number: 3690004
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 400 E 56TH STREET OFC 1, NEW YORK, NY, United States, 10022
Principal Address: 4280 Galt Ocean Dr, #8N, Fort Lauderdale, FL, United States, 33308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 E 56TH STREET OFC 1, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CLAUDIA THEODORO Chief Executive Officer 400 E 56TH STREET OFC 1, NEW YORK, NY, United States, 10022

Licenses

Number Type Date End date Address
21BA1435073 Appearance Enhancement Business License 2012-09-07 2027-06-14 400 E 56TH ST STE 1, NEW YORK, NY, 10022

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 400 E 56TH STREET OFC 1, NEW YORK, NY, 10022, 4339, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 400 E 56TH STREET OFC 1, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-06-26 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-26 2024-11-27 Address 30-08 30TH DRIVE, APT.#3, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127004854 2024-11-27 BIENNIAL STATEMENT 2024-11-27
220317002314 2022-03-17 BIENNIAL STATEMENT 2020-06-01
120817000561 2012-08-17 CERTIFICATE OF AMENDMENT 2012-08-17
080626000756 2008-06-26 CERTIFICATE OF INCORPORATION 2008-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309951 Other Contract Actions 2023-11-10 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-10
Termination Date 2024-07-25
Date Issue Joined 2024-02-09
Section 1332
Sub Section NR
Status Terminated

Parties

Name BARE BODY LASER SPA INC.
Role Plaintiff
Name BANKERS HEALTHCARE GROU,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State