Search icon

LUXOTTICA OF AMERICA INC.

Company Details

Name: LUXOTTICA OF AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1992 (33 years ago)
Entity Number: 1611698
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 4000 LUXOTTICA PL, MASON, OH, United States, 45040
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SARA FRANCESCUTTO Chief Executive Officer 4000 LUXOTTICA PL, MASON, OH, United States, 45040

National Provider Identifier

NPI Number:
1477376416
Certification Date:
2024-11-07

Authorized Person:

Name:
SARA FRANCESCUTTO
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 4000 LUXOTTICA PL, MASON, OH, 45040, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-02-09 Address 4000 LUXOTTICA PL, MASON, OH, 45040, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-27 2019-01-28 Address 12 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209001815 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220727002354 2022-07-27 BIENNIAL STATEMENT 2022-02-01
200103062965 2020-01-03 BIENNIAL STATEMENT 2012-02-01
SR-85671 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85670 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3162339 CL VIO INVOICED 2020-02-26 350 CL - Consumer Law Violation
3139401 CL VIO CREDITED 2020-01-02 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-19 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2024-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
AGOSTINI
Party Role:
Plaintiff
Party Name:
LUXOTTICA OF AMERICA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
YAN LUIS
Party Role:
Plaintiff
Party Name:
LUXOTTICA OF AMERICA INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State