Search icon

PRADA USA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PRADA USA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1994 (31 years ago)
Entity Number: 1792975
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 610 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PAOLO ZANNONI Chief Executive Officer 610 WEST 52ND STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

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

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 610 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-05-19 2024-02-09 Address 610 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-02-02 2021-05-19 Address 610 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-02-04 2018-02-02 Address 610 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-02-04 2024-02-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209003682 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220217002567 2022-02-17 BIENNIAL STATEMENT 2022-02-17
210519002006 2021-05-19 AMENDMENT TO BIENNIAL STATEMENT 2020-02-01
200203060387 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180202006007 2018-02-02 BIENNIAL STATEMENT 2018-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3002519 OL VIO INVOICED 2019-03-14 250 OL - Other Violation
2943709 CL VIO INVOICED 2018-12-13 350 CL - Consumer Law Violation
2910005 CL VIO CREDITED 2018-10-15 175 CL - Consumer Law Violation
1918326 CL VIO CREDITED 2014-12-18 175 CL - Consumer Law Violation
174407 CL VIO INVOICED 2012-06-01 125 CL - Consumer Law Violation
94829 CL VIO INVOICED 2009-04-08 500 CL - Consumer Law Violation
94246 CL VIO INVOICED 2008-03-10 250 CL - Consumer Law Violation
61807 CL VIO INVOICED 2006-12-29 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-25 Hearing 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
2023-10-25 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2019-03-04 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-10-04 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2014-12-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2019-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MORGAN
Party Role:
Plaintiff
Party Name:
PRADA USA CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MORRIS
Party Role:
Plaintiff
Party Name:
PRADA USA CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-09-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SHALAMOV
Party Role:
Plaintiff
Party Name:
PRADA USA CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State