Search icon

LORO PIANA & C. INC.

Company Details

Name: LORO PIANA & C. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1995 (30 years ago)
Entity Number: 1880825
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 711 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MATTHIEU GARNIER Chief Executive Officer 711 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

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
2025-01-15 2025-01-15 Address 711 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 711 FIFTH AVE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-13 2021-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-13 2025-01-15 Address 711 FIFTH AVE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-06-04 2019-09-13 Address ATTN: GENERAL COUNSEL, 711 5TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-05-15 2019-06-04 Address 19 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-05-15 2019-09-13 Address 711 FIFTH AVE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-03-01 2018-05-15 Address ATTN: RICHARD A ANDERMAN, 620 FIFTH AVE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1997-02-26 2018-05-15 Address 46 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250115000359 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230124000487 2023-01-24 BIENNIAL STATEMENT 2023-01-01
210104062569 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190913060284 2019-09-13 BIENNIAL STATEMENT 2019-01-01
190604000614 2019-06-04 CERTIFICATE OF MERGER 2019-06-04
180515002026 2018-05-15 BIENNIAL STATEMENT 2017-01-01
030206002258 2003-02-06 BIENNIAL STATEMENT 2003-01-01
990301002150 1999-03-01 BIENNIAL STATEMENT 1999-01-01
970226002550 1997-02-26 BIENNIAL STATEMENT 1997-01-01
950103000287 1995-01-03 APPLICATION OF AUTHORITY 1995-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-09 No data 748 MADISON AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3130241 OL VIO INVOICED 2019-12-20 500 OL - Other Violation
3105265 OL VIO CREDITED 2019-10-22 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-09 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802133 Americans with Disabilities Act - Employment 2018-03-09 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 2018-03-09
Termination Date 2018-04-05
Section 1218
Sub Section 8
Status Terminated

Parties

Name GAREY
Role Plaintiff
Name LORO PIANA & C. INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State