Name: | ZARA USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1988 (37 years ago) |
Entity Number: | 1275109 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 500 FIFTH AVENUE, SUITE 400, NEW YORK, NY, United States, 10110 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DILIP PATEL | Chief Executive Officer | 500 FIFTH AVENUE, SUITE 400, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-04-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2025-03-18 | 2025-03-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2025-02-18 | 2025-03-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2025-01-30 | 2025-02-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2024-11-11 | 2025-01-30 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723002183 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
220718000649 | 2022-07-18 | BIENNIAL STATEMENT | 2022-07-01 |
200701060226 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702006415 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706006596 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-12-18 | 2020-12-30 | Misrepresentation | No | 0.00 | Consumer Took Action |
2019-04-02 | 2019-04-15 | Refund Policy | Yes | 9.00 | Cash Amount |
2018-03-27 | 2018-03-28 | Advertising/General | Yes | 0.00 | Resolved and Consumer Satisfied |
2017-05-24 | 2017-06-19 | Misrepresentation | Yes | 75.00 | Store Credit |
2017-04-24 | 2017-04-27 | Surcharge/Overcharge | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3103228 | OL VIO | INVOICED | 2019-10-16 | 500 | OL - Other Violation |
3068723 | OL VIO | CREDITED | 2019-08-01 | 250 | OL - Other Violation |
127611 | CL VIO | INVOICED | 2010-02-05 | 625 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-09-27 | Default Decision | BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN | 1 | No data | No data | No data |
2019-07-24 | Default Decision | Business fails to post open door or window complaint sign | 1 | No data | 1 | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State