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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FABRIZIO CATANIA | Chief Executive Officer | 700 US HIGHWAY 46, SUITE 210, FAIRFIELD, NJ, United States, 07004 |
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) |
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 |
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 |
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 |
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