Search icon

BREITLING U.S.A., INC.

Company Details

Name: BREITLING U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1989 (36 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1374155
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 50 MARCOURT DRIVE, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BREITLING U.S.A., INC. DOS Process Agent 50 MARCOURT DRIVE, CHAPPAQUA, NY, United States, 10514

Filings

Filing Number Date Filed Type Effective Date
DP-950605 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C041010-3 1989-08-04 CERTIFICATE OF INCORPORATION 1989-08-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-15 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-10 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 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
2577843 CL VIO CREDITED 2017-03-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-10 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801106 Americans with Disabilities Act - Other 2018-02-07 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-07
Termination Date 2018-07-20
Section 1218
Sub Section 8
Status Terminated

Parties

Name THORNE
Role Plaintiff
Name BREITLING U.S.A., INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State