Name: | REBECCA TAYLOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1996 (28 years ago) |
Entity Number: | 2093093 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 500 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10110 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GROUP TERM LIFE | 2019 | 133921983 | 2020-08-13 | REBECCA TAYLOR, INC. | 121 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 153 |
Signature of
Role | Plan administrator |
Date | 2020-08-10 |
Name of individual signing | DEAN MARK |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-08-10 |
Name of individual signing | DEAN MARK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JONATHAN SCHWEFEL | Chief Executive Officer | 500 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-16 | 2024-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-29 | 2023-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-23 | 2023-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-28 | 2021-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-27 | 2021-04-02 | Address | 307 W. 36TH STREET, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2013-10-21 | 2016-12-27 | Address | 600 KELLWOOD PKWY, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer) |
2011-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-22 | 2013-10-21 | Address | 307 W. 36TH STREET, 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-12-22 | 2011-01-07 | Address | 307 W. 36TH STREET, 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221214000540 | 2022-12-14 | BIENNIAL STATEMENT | 2022-12-01 |
210402060490 | 2021-04-02 | BIENNIAL STATEMENT | 2020-12-01 |
191030060041 | 2019-10-30 | BIENNIAL STATEMENT | 2018-12-01 |
190510000320 | 2019-05-10 | CERTIFICATE OF MERGER | 2019-05-10 |
SR-24806 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24805 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170131000262 | 2017-01-31 | CERTIFICATE OF AMENDMENT | 2017-01-31 |
161227006256 | 2016-12-27 | BIENNIAL STATEMENT | 2016-12-01 |
141230006128 | 2014-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
131021006706 | 2013-10-21 | BIENNIAL STATEMENT | 2012-12-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-01-12 | No data | 34 GANSEVOORT ST, Manhattan, NEW YORK, NY, 10014 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1706819 | Americans with Disabilities Act - Other | 2017-11-21 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CROSSON |
Role | Plaintiff |
Name | REBECCA TAYLOR, INC. |
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 | 2022-07-25 |
Termination Date | 2022-09-22 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | VELAZQUEZ |
Role | Plaintiff |
Name | REBECCA TAYLOR, INC. |
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 | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-10-15 |
Termination Date | 1900-01-01 |
Section | 0501 |
Status | Pending |
Parties
Name | SOKOLSKYFILM, INC. |
Role | Plaintiff |
Name | REBECCA TAYLOR, INC. |
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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-12-26 |
Termination Date | 2018-06-06 |
Date Issue Joined | 2018-04-06 |
Pretrial Conference Date | 2018-03-26 |
Section | 1331 |
Status | Terminated |
Parties
Name | LOPEZ |
Role | Plaintiff |
Name | REBECCA TAYLOR, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State