Search icon

BODY & POLE, INC.

Company Details

Name: BODY & POLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2011 (14 years ago)
Entity Number: 4071272
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 115 WEST 27TH ST, STORE FRONT, NEW YORK, NY, United States, 10001
Principal Address: 112-23 75TH AVE, APT 2, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIAN LEBRET DOS Process Agent 115 WEST 27TH ST, STORE FRONT, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LIAN LEBRET Chief Executive Officer 115 WEST 27TH ST, STORE FRONT, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-03-23 2022-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-23 2017-07-13 Address 15-01 BROADWAY, # 10-E, FAIR LAWN, NJ, 07410, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170713002002 2017-07-13 BIENNIAL STATEMENT 2017-03-01
110323000049 2011-03-23 CERTIFICATE OF INCORPORATION 2011-03-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-22 No data 115 W 27TH ST, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-28 No data 115 W 27TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-09 No data 115 W 27TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-10-02 2018-10-17 Misrepresentation NA 0.00 No Satisfactory Preempted

Date of last update: 16 Jan 2025

Sources: New York Secretary of State