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
Name | Role | Address |
---|---|---|
LIAN LEBRET | DOS Process Agent | 115 WEST 27TH ST, STORE FRONT, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LIAN LEBRET | Chief Executive Officer | 115 WEST 27TH ST, STORE FRONT, NEW YORK, NY, United States, 10001 |
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) |
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 |
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 |
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