Name: | ABERCROMBIE & FITCH CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1997 (28 years ago) |
Entity Number: | 2125545 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 6301 Fitch Path, New Albany, OH, United States, 43054 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000001848 | No data | 441 NINTH AVE, NEW YORK, NY, 10001 | No data | |||||||||||||||||||||||||||||||
|
Form type | NO ACT |
File number | 000-03835 |
Filing date | 2008-03-26 |
Reporting date | 2008-03-26 |
File | View File |
Filings since 2006-03-24
Form type | NO ACT |
File number | 000-03835 |
Filing date | 2006-03-24 |
Reporting date | 2006-02-03 |
File | View File |
Filings since 2005-05-02
Form type | NO ACT |
File number | 000-03835 |
Filing date | 2005-05-02 |
Reporting date | 2005-04-13 |
File | View File |
Name | Role | Address |
---|---|---|
ABERCROMBIE & FITCH CO. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FRAN HOROWITZ | Chief Executive Officer | 6301 FITCH PATH, NEW ALBANY, OH, United States, 43054 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-10 | 2025-03-11 | Address | 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2023-03-10 | 2025-03-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-10 | 2023-03-10 | Address | 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2021-03-12 | 2023-03-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-05 | 2021-03-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-03-01 | 2023-03-10 | Address | 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2013-03-05 | 2017-03-01 | Address | 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311004578 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
230310000324 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210312060339 | 2021-03-12 | BIENNIAL STATEMENT | 2021-03-01 |
190305061325 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-25227 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170301007079 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150303006910 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130305006280 | 2013-03-05 | BIENNIAL STATEMENT | 2013-03-01 |
110325002068 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090327002497 | 2009-03-27 | BIENNIAL STATEMENT | 2009-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-03-29 | No data | 720 5TH AVE, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-07-06 | No data | 199 WATER ST, Manhattan, NEW YORK, NY, 10038 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-09-19 | No data | 199 WATER ST, Manhattan, NEW YORK, NY, 10038 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-08-18 | No data | 720 5TH AVE, Manhattan, NEW YORK, NY, 10019 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-07-18 | No data | 199 WATER ST, Manhattan, NEW YORK, NY, 10038 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-08-17 | No data | 199 WATER ST, Manhattan, NEW YORK, NY, 10038 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-08-11 | No data | 199 WATER ST, Manhattan, NEW YORK, NY, 10038 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-16 | No data | 199 WATER ST, Manhattan, NEW YORK, NY, 10038 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-06-30 | No data | 199 WATER ST, Manhattan, NEW YORK, NY, 10038 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-05-08 | No data | 199 WATER ST, Manhattan, NEW YORK, NY, 10038 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3319235 | SL VIO | INVOICED | 2021-04-19 | 1500 | SL - Sick Leave Violation |
2690503 | DCA-SUS | CREDITED | 2017-11-06 | 250 | Suspense Account |
2668383 | CL VIO | INVOICED | 2017-09-21 | 350 | CL - Consumer Law Violation |
2668407 | OL VIO | INVOICED | 2017-09-21 | 500 | OL - Other Violation |
2643509 | CL VIO | CREDITED | 2017-07-18 | 175 | CL - Consumer Law Violation |
2643123 | OL VIO | CREDITED | 2017-07-18 | 750 | OL - Other Violation |
2464239 | CL VIO | INVOICED | 2016-10-06 | 350 | CL - Consumer Law Violation |
2401652 | CL VIO | CREDITED | 2016-08-26 | 175 | CL - Consumer Law Violation |
174291 | CL VIO | INVOICED | 2012-05-10 | 420 | CL - Consumer Law Violation |
174133 | CL VIO | INVOICED | 2012-04-09 | 300 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-07-06 | Default Decision | REFUND POLICY NOT CONSPICUOUSLY POSTED | 1 | No data | 1 | No data |
2017-07-06 | Default Decision | BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW | 1 | No data | 1 | No data |
2017-07-06 | Default Decision | Business fails to post open door or window complaint sign | 1 | No data | 1 | No data |
2016-08-18 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314121401 | 0215000 | 2010-02-22 | 720 5TH AVE., NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207529520 |
Health | Yes |
Type | Referral |
Activity Nr | 202651923 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100134 C02 I |
Issuance Date | 2010-06-25 |
Abatement Due Date | 2010-07-09 |
Current Penalty | 1000.0 |
Initial Penalty | 1350.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100134 C02 II |
Issuance Date | 2010-06-25 |
Abatement Due Date | 2010-07-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2010-06-25 |
Abatement Due Date | 2010-08-11 |
Current Penalty | 1520.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 2010-06-25 |
Abatement Due Date | 2010-06-30 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2010-06-25 |
Abatement Due Date | 2010-08-11 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 04 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2309440 | Other Statutory Actions | 2023-10-27 | missing | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRADBERRY |
Role | Plaintiff |
Name | ABERCROMBIE & FITCH CO. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant 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 | 2021-09-30 |
Termination Date | 2022-10-20 |
Date Issue Joined | 2022-04-18 |
Pretrial Conference Date | 2022-05-05 |
Section | 1114 |
Status | Terminated |
Parties
Name | ABERCROMBIE & FITCH CO. |
Role | Plaintiff |
Name | HATLEY USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
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 | 2019-10-01 |
Termination Date | 2019-10-28 |
Section | 0227 |
Sub Section | B3 |
Status | Terminated |
Parties
Name | SMITH |
Role | Plaintiff |
Name | ABERCROMBIE & FITCH CO. |
Role | Defendant |
Circuit | Second Circuit |
Origin | remanded for further action (removal from court of appeals) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2015-07-13 |
Termination Date | 2016-12-14 |
Date Issue Joined | 2015-07-13 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | HEPLER, |
Role | Plaintiff |
Name | ABERCROMBIE & FITCH CO. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | denied |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-11-02 |
Termination Date | 2007-03-27 |
Date Issue Joined | 2007-02-02 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | GREEN |
Role | Plaintiff |
Name | ABERCROMBIE & FITCH CO. |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-07-19 |
Termination Date | 2016-08-26 |
Section | 1981 |
Sub Section | CV |
Status | Terminated |
Parties
Name | SHALABY |
Role | Plaintiff |
Name | ABERCROMBIE & FITCH CO. |
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 | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2015-04-03 |
Termination Date | 2016-09-06 |
Date Issue Joined | 2015-04-24 |
Section | 0002 |
Sub Section | FL |
Status | Terminated |
Parties
Name | ABERCROMBIE & FITCH CO. |
Role | Defendant |
Name | ROBBINS, |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | injunction |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-02-15 |
Termination Date | 2006-05-15 |
Section | 1125 |
Status | Terminated |
Parties
Name | ABERCROMBIE & FITCH CO. |
Role | Plaintiff |
Name | SO SWEET LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-09-25 |
Termination Date | 2010-06-09 |
Date Issue Joined | 2008-11-10 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | COLUCCI & UMANS, P.C. |
Role | Plaintiff |
Name | ABERCROMBIE & FITCH CO. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand 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 | 2013-09-10 |
Termination Date | 2014-06-10 |
Date Issue Joined | 2013-11-29 |
Pretrial Conference Date | 2014-01-17 |
Section | 2000 |
Sub Section | E |
Status | Terminated |
Parties
Name | PERLES |
Role | Plaintiff |
Name | ABERCROMBIE & FITCH CO. |
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 | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-02-25 |
Termination Date | 2009-10-06 |
Date Issue Joined | 2008-06-19 |
Pretrial Conference Date | 2009-05-08 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | DAVIS, |
Role | Plaintiff |
Name | ABERCROMBIE & FITCH CO. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2012-10-24 |
Termination Date | 2018-11-21 |
Date Issue Joined | 2012-12-06 |
Pretrial Conference Date | 2018-08-27 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | ABERCROMBIE & FITCH CO. |
Role | Defendant |
Name | KIZER |
Role | Plaintiff |
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 | 2017-05-08 |
Termination Date | 2017-11-29 |
Date Issue Joined | 2017-05-30 |
Pretrial Conference Date | 2017-09-15 |
Section | 1331 |
Status | Terminated |
Parties
Name | SCOTT |
Role | Plaintiff |
Name | ABERCROMBIE & FITCH CO. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 1000000 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-08-24 |
Termination Date | 2006-02-06 |
Date Issue Joined | 2004-11-29 |
Pretrial Conference Date | 2004-12-16 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | DAVIS |
Role | Plaintiff |
Name | ABERCROMBIE & FITCH CO. |
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 | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-08-12 |
Termination Date | 2010-10-19 |
Date Issue Joined | 2008-10-20 |
Section | 2813 |
Sub Section | 28 |
Status | Terminated |
Parties
Name | TAYLOR, |
Role | Plaintiff |
Name | ABERCROMBIE & FITCH CO. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-01-24 |
Termination Date | 2007-03-27 |
Section | 1331 |
Sub Section | FL |
Status | Terminated |
Parties
Name | LUCAS |
Role | Plaintiff |
Name | ABERCROMBIE & FITCH CO. |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-10-29 |
Termination Date | 2024-04-23 |
Section | 1331 |
Status | Terminated |
Parties
Name | TUCKER |
Role | Plaintiff |
Name | ABERCROMBIE & FITCH CO. |
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 | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2013-05-10 |
Termination Date | 2014-10-07 |
Date Issue Joined | 2013-07-01 |
Pretrial Conference Date | 2014-01-09 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | HEPLER, |
Role | Plaintiff |
Name | ABERCROMBIE & FITCH CO. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-10-29 |
Termination Date | 2005-05-18 |
Date Issue Joined | 2005-04-29 |
Section | 1121 |
Status | Terminated |
Parties
Name | FRAZIER |
Role | Plaintiff |
Name | ABERCROMBIE & FITCH CO. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State