Search icon

FRENCH CONNECTION GROUP, INC.

Company Details

Name: FRENCH CONNECTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1994 (30 years ago)
Entity Number: 1870665
ZIP code: 11423
County: New York
Place of Formation: New York
Address: 18410 Jamaica Ave, 3rd Floor,, Hollis, NY, United States, 11423
Principal Address: 184-10 JAMAICA AVE, 3RD FL, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DEVOTO Chief Executive Officer 184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
JOHN DEVOTO DOS Process Agent 18410 Jamaica Ave, 3rd Floor,, Hollis, NY, United States, 11423

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2023-08-08 2025-02-18 Address 18410 Jamaica Ave, 3rd Floor,, Hollis, NY, 11423, USA (Type of address: Service of Process)
2023-08-08 2025-02-18 Address 184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2023-08-08 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-02 2023-08-08 Address 184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2019-08-02 2023-08-08 Address 184-10 JAMAICA AVE, 3RD FLOOR, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2012-11-07 2019-08-02 Address 512 SEVENTH AVE, 25TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-10-27 2019-08-02 Address 184-10 JAMAICA AVE, 3RD FL, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2005-01-12 2006-10-27 Address 75 E 55TH ST, NEW YORK, NY, 10022, 3205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218002857 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230808001654 2023-08-08 BIENNIAL STATEMENT 2022-11-01
200116060342 2020-01-16 BIENNIAL STATEMENT 2018-11-01
190802002005 2019-08-02 BIENNIAL STATEMENT 2018-11-01
121107006287 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101108003110 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081103002157 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061027002895 2006-10-27 BIENNIAL STATEMENT 2006-11-01
050112002655 2005-01-12 BIENNIAL STATEMENT 2004-11-01
011024000766 2001-10-24 CERTIFICATE OF CORRECTION 2001-10-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1812384 Americans with Disabilities Act - Other 2018-12-31 voluntarily
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 2018-12-31
Termination Date 2019-04-25
Date Issue Joined 2019-02-14
Section 1331
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name FRENCH CONNECTION GROUP, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State