Name: | ALDO U.S. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1991 (34 years ago) |
Entity Number: | 1510949 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 905 Rue Hodge, Saint-Laurent Canada, Canada, H4N 2B3 |
Name | Role | Address |
---|---|---|
DAVID BENSADOUN | Chief Executive Officer | 905 RUE HODGE, SAINT-LAURENT CANADA, Canada, H4N 2B3 |
Name | Role | Address |
---|---|---|
ALDO U.S. INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 905 RUE HODGE, SAINT-LAURENT, CAN (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 905 RUE HODGE, SAINT-LAURENT CANADA, CAN (Type of address: Chief Executive Officer) |
2023-02-27 | 2025-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-27 | 2025-03-03 | Address | 905 RUE HODGE, SAINT-LAURENT, CAN (Type of address: Chief Executive Officer) |
2023-02-27 | 2025-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-02-27 | 2023-02-27 | Address | 905 RUE HODGE, SAINT-LAURENT, CAN (Type of address: Chief Executive Officer) |
2021-02-17 | 2023-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-02-17 | 2023-02-27 | Address | 905 RUE HODGE, SAINT-LAURENT, CAN (Type of address: Chief Executive Officer) |
2019-02-05 | 2021-02-17 | Address | 2300 EMILE-BELANGER, ST LAURENT, QUEBEC, CA, H4R3J, 4, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000854 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230227000206 | 2023-02-27 | BIENNIAL STATEMENT | 2023-02-01 |
210217060559 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
190205061223 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-18840 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18839 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170208006324 | 2017-02-08 | BIENNIAL STATEMENT | 2017-02-01 |
150203007465 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130321006057 | 2013-03-21 | BIENNIAL STATEMENT | 2013-02-01 |
110307002449 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-02-19 | No data | 470 BROADWAY, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-02-03 | No data | 603 5TH AVE, Manhattan, NEW YORK, NY, 10017 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-07-24 | No data | 27 W 34TH ST, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-07-19 | 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 |
2018-11-01 | No data | 603 5TH AVE, Manhattan, NEW YORK, NY, 10017 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-08-06 | No data | 7102 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-07-13 | No data | 7102 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-04-11 | No data | 27 W 34TH ST, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-04-05 | No data | 901 6TH AVE, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-03-28 | No data | 730 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2796720 | CL VIO | INVOICED | 2018-06-06 | 350 | CL - Consumer Law Violation |
2772070 | CL VIO | CREDITED | 2018-04-06 | 175 | CL - Consumer Law Violation |
2629750 | CL VIO | INVOICED | 2017-06-23 | 350 | CL - Consumer Law Violation |
2629751 | OL VIO | INVOICED | 2017-06-23 | 250 | OL - Other Violation |
2581683 | OL VIO | CREDITED | 2017-03-28 | 125 | OL - Other Violation |
2581682 | CL VIO | CREDITED | 2017-03-28 | 175 | CL - Consumer Law Violation |
2510333 | OL VIO | INVOICED | 2016-12-12 | 750 | OL - Other Violation |
2473064 | OL VIO | CREDITED | 2016-10-18 | 2350 | OL - Other Violation |
2472071 | OL VIO | CREDITED | 2016-10-14 | 2500 | OL - Other Violation |
2472069 | OL VIO | VOIDED | 2016-10-14 | 2500 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-08-02 | Default Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2024-08-02 | Default Decision | BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN | 1 | No data | No data | No data |
2018-03-28 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
2017-03-15 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
2017-03-15 | Default Decision | BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES | 1 | No data | 1 | No data |
2016-09-23 | Default Decision | Business fails to post open door or window complaint sign | 1 | No data | 1 | No data |
2016-09-23 | Default Decision | BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW | 2 | No data | 2 | No data |
2016-08-22 | Pleaded | BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW | 1 | 1 | No data | No data |
2016-08-22 | Pleaded | Business fails to post open door or window complaint sign | 1 | 1 | No data | No data |
2014-11-20 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0908629 | Other Contract Actions | 2009-10-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALDO U.S. INC. |
Role | Plaintiff |
Name | AMERICAN EXCHANGE, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-01-27 |
Termination Date | 2023-02-08 |
Section | 1332 |
Status | Terminated |
Parties
Name | BAPTISTE |
Role | Plaintiff |
Name | ALDO U.S. INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-08-19 |
Termination Date | 2022-09-07 |
Section | 1332 |
Sub Section | CT |
Status | Terminated |
Parties
Name | STARKS |
Role | Plaintiff |
Name | ALDO U.S. INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-04-17 |
Termination Date | 2016-03-10 |
Date Issue Joined | 2015-05-26 |
Pretrial Conference Date | 2015-07-09 |
Section | 1332 |
Sub Section | LR |
Status | Terminated |
Parties
Name | BARREIRA |
Role | Plaintiff |
Name | ALDO U.S. INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-03-20 |
Termination Date | 2009-07-02 |
Date Issue Joined | 2009-06-19 |
Section | 1121 |
Status | Terminated |
Parties
Name | CARTIER INTERNATIONAL, , |
Role | Plaintiff |
Name | ALDO U.S. INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-01-24 |
Termination Date | 2007-06-29 |
Date Issue Joined | 2006-02-21 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | VIDAL |
Role | Plaintiff |
Name | ALDO U.S. INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant 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 | 2019-12-26 |
Termination Date | 2021-04-20 |
Section | 1331 |
Status | Terminated |
Parties
Name | HIMELDA MENDEZ |
Role | Plaintiff |
Name | ALDO U.S. INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2013-10-11 |
Termination Date | 2014-01-31 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | HIRT |
Role | Plaintiff |
Name | ALDO U.S. INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-09-26 |
Termination Date | 2023-11-07 |
Section | 0501 |
Status | Terminated |
Parties
Name | STEWART |
Role | Plaintiff |
Name | ALDO U.S. INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-10-06 |
Termination Date | 2020-10-26 |
Section | 0203 |
Status | Terminated |
Parties
Name | ALDO U.S. INC. |
Role | Plaintiff |
Name | DAMCO USA INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2017-11-27 |
Termination Date | 2018-10-10 |
Date Issue Joined | 2018-02-15 |
Pretrial Conference Date | 2018-03-26 |
Section | 1331 |
Sub Section | ED |
Status | Terminated |
Parties
Name | MOQUETE |
Role | Plaintiff |
Name | ALDO U.S. INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State