Search icon

ANTHROPOLOGIE, INC.

Company Details

Name: ANTHROPOLOGIE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1995 (30 years ago)
Entity Number: 1897011
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 5000 S BROAD STREET, PHILADELPHIA, PA, United States, 19112
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 89706

Chief Executive Officer

Name Role Address
RICHARD A. HAYNE Chief Executive Officer 5000 S BROAD STREET, PHILADELPHIA, PA, United States, 19112

History

Start date End date Type Value
2009-03-18 2013-02-13 Address 5000 S BROAD STREET, PHILADELPHIA, PA, 19112, USA (Type of address: Chief Executive Officer)
2007-05-17 2009-03-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-17 2009-03-18 Address 5000 S BROAD STREET, PHILADELPHIA, PA, 19112, 1495, USA (Type of address: Chief Executive Officer)
2001-03-28 2007-05-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-03-28 2007-05-17 Address 1809 WALNUT ST, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170227006060 2017-02-27 BIENNIAL STATEMENT 2017-02-01
150227006267 2015-02-27 BIENNIAL STATEMENT 2015-02-01
130213006383 2013-02-13 BIENNIAL STATEMENT 2013-02-01
110609003292 2011-06-09 BIENNIAL STATEMENT 2011-02-01
090318002129 2009-03-18 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3072212 CL VIO INVOICED 2019-08-12 350 CL - Consumer Law Violation
3048984 CL VIO CREDITED 2019-06-20 175 CL - Consumer Law Violation
2072435 CL VIO INVOICED 2015-05-07 350 CL - Consumer Law Violation
79198 CL VIO INVOICED 2007-10-12 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-06 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-17
Type:
Complaint
Address:
50 ROCKEFELLER PLAZA, NEW YORK, NY, 10020
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-01-21
Type:
Complaint
Address:
375 WEST BROADWAY, NY, NY, 10012
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2021-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Name:
ANTHROPOLOGIE, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-09-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DONCOUSE
Party Role:
Plaintiff
Party Name:
ANTHROPOLOGIE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-08-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PILES
Party Role:
Plaintiff
Party Name:
ANTHROPOLOGIE, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State