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 |
Name | Role | Address |
---|---|---|
PAOLO ZANNONI | Chief Executive Officer | 610 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 | 2024-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-02-04 | 2018-02-02 | Address | 610 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2015-01-26 | 2016-02-04 | Address | 610 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-02-13 | 2015-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-02-13 | 2016-02-04 | Address | 610 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2012-04-04 | 2014-02-13 | Address | 610 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-07-02 | 2012-04-04 | Address | 610 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
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 |
160204006043 | 2016-02-04 | BIENNIAL STATEMENT | 2016-02-01 |
150126000658 | 2015-01-26 | CERTIFICATE OF CORRECTION | 2015-01-26 |
150126000661 | 2015-01-26 | CERTIFICATE OF MERGER | 2015-02-01 |
140213006165 | 2014-02-13 | BIENNIAL STATEMENT | 2014-02-01 |
120404002084 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-05-29 | No data | 100 PRINCE ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-03-04 | No data | 841 MADISON AVE, Manhattan, NEW YORK, NY, 10021 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-10 | No data | 841 MADISON AVE, Manhattan, NEW YORK, NY, 10021 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-04 | No data | 100 PRINCE ST, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-06-08 | No data | 841 MADISON AVE, Manhattan, NEW YORK, NY, 10021 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-02-27 | No data | 575 BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-10 | No data | 575 BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-12-11 | No data | 575 BROADWAY, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-06-12 | No data | 841 MADISON AVE, Manhattan, NEW YORK, NY, 10021 | No 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 |
---|---|---|---|---|---|
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 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1103407 | Americans with Disabilities Act - Other | 2011-05-19 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HIRSCH |
Role | Plaintiff |
Name | PRADA USA CORP. |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-12-22 |
Termination Date | 2020-02-25 |
Section | 1331 |
Sub Section | CV |
Status | Terminated |
Parties
Name | MORGAN |
Role | Plaintiff |
Name | PRADA USA CORP. |
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 | 2006-04-13 |
Termination Date | 2007-02-27 |
Date Issue Joined | 2006-06-19 |
Section | 1331 |
Sub Section | CV |
Status | Terminated |
Parties
Name | ALLEVA |
Role | Plaintiff |
Name | PRADA USA CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-03-07 |
Termination Date | 2006-06-14 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | BAYCH |
Role | Plaintiff |
Name | PRADA USA CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
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 | 7 |
Filing Date | 2019-11-15 |
Termination Date | 2020-01-15 |
Section | 0227 |
Sub Section | B3 |
Status | Terminated |
Parties
Name | MORRIS |
Role | Plaintiff |
Name | PRADA USA CORP. |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-10-12 |
Termination Date | 2018-10-24 |
Section | 1331 |
Sub Section | CV |
Status | Terminated |
Parties
Name | FISCHLER |
Role | Plaintiff |
Name | PRADA USA CORP. |
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 | 2019-09-09 |
Termination Date | 2019-11-12 |
Section | 0227 |
Sub Section | B3 |
Status | Terminated |
Parties
Name | SHALAMOV |
Role | Plaintiff |
Name | PRADA USA CORP. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State