Search icon

HUGO BOSS USA, INC.

Company Details

Name: HUGO BOSS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1989 (36 years ago)
Entity Number: 1319473
ZIP code: 10041
County: New York
Place of Formation: Delaware
Address: 55 Water Street, 48th Floor, New York, NY, United States, 10041

Agent

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

DOS Process Agent

Name Role Address
HUGO BOSS USA, INC. DOS Process Agent 55 Water Street, 48th Floor, New York, NY, United States, 10041

Chief Executive Officer

Name Role Address
STEPHAN BORN Chief Executive Officer 55 WATER STREET, 48TH FLOOR, NEW YORK, NY, United States, 10041

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 55 WATER STREET, 48TH FLOOR, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
2021-01-15 2025-01-23 Address 55 WATER STREET, 48TH FLOOR, NEW YORK, NY, 10041, USA (Type of address: Service of Process)
2021-01-15 2025-01-23 Address 55 WATER STREET, 48TH FLOOR, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-01-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123003615 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230117002677 2023-01-17 BIENNIAL STATEMENT 2023-01-01
210115060449 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190508000518 2019-05-08 CERTIFICATE OF AMENDMENT 2019-05-08
SR-17420 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2623190 CL VIO INVOICED 2017-06-09 350 CL - Consumer Law Violation
2580159 CL VIO CREDITED 2017-03-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-10 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2015-01-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TABARES
Party Role:
Plaintiff
Party Name:
HUGO BOSS USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-12-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
HUGO BOSS USA, INC.
Party Role:
Plaintiff
Party Name:
REEMTSMA GMBH,
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State