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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HUGO BOSS USA, INC. | DOS Process Agent | 55 Water Street, 48th Floor, New York, NY, United States, 10041 |
Name | Role | Address |
---|---|---|
STEPHAN BORN | Chief Executive Officer | 55 WATER STREET, 48TH FLOOR, NEW YORK, NY, United States, 10041 |
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) |
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 |
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 |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State