Search icon

LA PISCINE INC.

Company Details

Name: LA PISCINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2011 (14 years ago)
Entity Number: 4064149
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 EXCHANGE PLACE, SUITE 1602, NEW YORK, NY, United States, 10005
Principal Address: 843 LEXINGTON AVE, 2ND FL, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CORNIQUET Chief Executive Officer PO BOX 3029, WEEHAWKEN, NJ, United States, 00000

DOS Process Agent

Name Role Address
C/O MICHAEL GOLDFINE, CPA DOS Process Agent 40 EXCHANGE PLACE, SUITE 1602, NEW YORK, NY, United States, 10005

Licenses

Number Type Date End date Address
18LA4077535 Barber Shop Owner License 2021-06-20 2025-06-20 843 LEXINGTON AVE 2ND FL, NEW YORK, NY, 10065
21LA1396069 Appearance Enhancement Business License 2011-06-27 2025-06-27 843 LEXINGTON AVE 2ND FL, NEW YORK, NY, 10065

Filings

Filing Number Date Filed Type Effective Date
130408002413 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110308000048 2011-03-08 CERTIFICATE OF INCORPORATION 2011-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-22 No data 843 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-28 No data 843 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 No 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
185169 OL VIO INVOICED 2012-09-07 250 OL - Other Violation

Date of last update: 02 Feb 2025

Sources: New York Secretary of State