Search icon

CELINE, INC.

Company Details

Name: CELINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1990 (35 years ago)
Entity Number: 1444117
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 598 Madison Avenue, 6th Floor, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SARAH BENADY Chief Executive Officer 598 MADISON AVE, 6TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 598 MADISON AVE, 6TH FL, SARAH BENADY, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 598 MADISON AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-02-21 2024-05-23 Address 598 MADISON AVE, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-04-28 2024-05-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-06-14 2019-02-21 Address 19 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240523000715 2024-05-23 BIENNIAL STATEMENT 2024-05-23
220502002141 2022-05-02 BIENNIAL STATEMENT 2022-05-01
211015000975 2021-10-15 BIENNIAL STATEMENT 2021-10-15
190221060316 2019-02-21 BIENNIAL STATEMENT 2018-05-01
160803006689 2016-08-03 BIENNIAL STATEMENT 2016-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3103455 OL VIO INVOICED 2019-10-16 370 OL - Other Violation
3083305 OL VIO CREDITED 2019-09-10 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-28 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Court Cases

Court Case Summary

Filing Date:
2024-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MARTINEZ
Party Role:
Plaintiff
Party Name:
CELINE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GROSS
Party Role:
Plaintiff
Party Name:
CELINE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-08-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GIROTTO
Party Role:
Plaintiff
Party Name:
CELINE, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State