Search icon

TECHNOGYM USA CORP.

Company Details

Name: TECHNOGYM USA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2014 (10 years ago)
Entity Number: 4628596
ZIP code: 10005
County: New York
Place of Formation: Washington
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 700 US Highway 46, Suite 210, Fairfield, NJ, United States, 07004

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FABRIZIO CATANIA Chief Executive Officer 700 US HIGHWAY 46, SUITE 210, FAIRFIELD, NJ, United States, 07004

History

Start date End date Type Value
2019-01-28 2024-10-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010001849 2024-10-10 BIENNIAL STATEMENT 2024-10-10
SR-68577 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68578 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140828000364 2014-08-28 APPLICATION OF AUTHORITY 2014-08-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-29 No data 70 GREENE ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-29 No data 70 GREENE ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-04 No data 70 GREENE ST, Manhattan, NEW YORK, NY, 10012 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
3246042 OL VIO INVOICED 2020-10-14 500 OL - Other Violation
3157153 OL VIO CREDITED 2020-02-10 375 OL - Other Violation
2739573 OL VIO INVOICED 2018-02-05 187.5 OL - Other Violation
2739572 CL VIO INVOICED 2018-02-05 375 CL - Consumer Law Violation
2604287 OL VIO INVOICED 2017-05-05 500 OL - Other Violation
2549420 OL VIO CREDITED 2017-02-08 250 OL - Other Violation
2540856 CL VIO CREDITED 2017-01-27 175 CL - Consumer Law Violation
2540857 OL VIO CREDITED 2017-01-27 250 OL - Other Violation
1534702 OL VIO INVOICED 2013-12-13 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-29 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-01-29 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2018-01-29 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2017-01-04 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-01-04 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Date of last update: 01 Feb 2025

Sources: New York Secretary of State