Name: | VIBEZ STUDIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 2011 (14 years ago) |
Entity Number: | 4097191 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 2ND FLOOR SUITE 6, 32-43 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11364 |
Principal Address: | 32-43 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 1135 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAY FRIEDMAN | DOS Process Agent | 2ND FLOOR SUITE 6, 32-43 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
MAY FREIDMAN | Chief Executive Officer | 215-01 PECK AVE, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-01 | 2012-01-09 | Name | ZUMBA 54, INC. |
2011-05-20 | 2011-08-01 | Name | NYC MOBILE CARWASH INC. |
2011-05-20 | 2011-08-01 | Address | 215-01 PECK AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130520006127 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
120109000251 | 2012-01-09 | CERTIFICATE OF AMENDMENT | 2012-01-09 |
110801000196 | 2011-08-01 | CERTIFICATE OF AMENDMENT | 2011-08-01 |
110520000510 | 2011-05-20 | CERTIFICATE OF INCORPORATION | 2011-05-20 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-12-12 | Hearing Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State