Search icon

SONIA RYKIEL, INC.

Company Details

Name: SONIA RYKIEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1996 (29 years ago)
Entity Number: 2002190
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016
Principal Address: 5 EAST 57TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
RICHARD K. BERNSTEIN ASSOC. Agent 551 MADISON AVENUE, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
C/O DEBORAH A. NILSON, PLLC DOS Process Agent 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ERIC LANGON Chief Executive Officer 11 RUE DUGUAY TROVIN, PARIS, ILE DE FRANCE, France

Form 5500 Series

Employer Identification Number (EIN):
133875275
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2011-12-22 2018-02-16 Address 10 E. 40TH STREET SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-02-12 2014-05-02 Address 175 BOULEVARD ST. GERMAIN, PARIS, 75008, FRA (Type of address: Chief Executive Officer)
1998-02-12 2014-05-02 Address 551 MADISON AVE 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-02-12 2011-12-22 Address 551 MADISON AVE 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-02-21 1998-02-12 Address 551 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180216006144 2018-02-16 BIENNIAL STATEMENT 2018-02-01
160219006020 2016-02-19 BIENNIAL STATEMENT 2016-02-01
140502002178 2014-05-02 BIENNIAL STATEMENT 2014-02-01
120104000746 2012-01-04 CERTIFICATE OF AMENDMENT 2012-01-04
111222000644 2011-12-22 CERTIFICATE OF MERGER 2012-01-01

Court Cases

Court Case Summary

Filing Date:
2022-11-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SENIOR
Party Role:
Plaintiff
Party Name:
SONIA RYKIEL, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State