Search icon

RESTORATION HARDWARE, INC.

Company Details

Name: RESTORATION HARDWARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1998 (27 years ago)
Entity Number: 2269488
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: 15 Koch Road, Suite K, CORTE MADERA, CA, United States, 94925
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GARY FRIEDMAN Chief Executive Officer 15 KOCH ROAD, SUITE K, CORTE MADERA, CA, United States, 94925

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 15 KOCH ROAD, SUITE K, CORTE MADERA, CA, 94925, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address ATTN:FINANCE DEPT, 15 KOCH RD STE K, CORTE MADERA, CA, 94925, USA (Type of address: Chief Executive Officer)
2014-06-25 2024-06-24 Address ATTN:FINANCE DEPT, 15 KOCH RD STE K, CORTE MADERA, CA, 94925, USA (Type of address: Chief Executive Officer)
2014-06-25 2016-06-20 Address ATTN:FINANCE DEPT, 15 KOCH RD STE K, CORTE MADERA, CA, 94925, USA (Type of address: Principal Executive Office)
2002-06-06 2014-06-25 Address ATTN:FINANCE DEPT, 15 KOCH RD STE J, CORTE MADERA, CA, 94925, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240624002800 2024-06-24 BIENNIAL STATEMENT 2024-06-24
220620000276 2022-06-20 BIENNIAL STATEMENT 2022-06-01
200616060130 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180608006429 2018-06-08 BIENNIAL STATEMENT 2018-06-01
160620006179 2016-06-20 BIENNIAL STATEMENT 2016-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1649054 CL VIO INVOICED 2014-04-10 500 CL - Consumer Law Violation
1593508 CL VIO CREDITED 2014-02-18 375 CL - Consumer Law Violation
185928 OL VIO INVOICED 2012-08-10 700 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-05 Default Decision REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-03
Type:
Referral
Address:
155 HUGHSON ROAD, CARMEL, NY, 10512
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2017-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
YOUNG
Party Role:
Plaintiff
Party Name:
RESTORATION HARDWARE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
FRITZ HANSEN A/S
Party Role:
Plaintiff
Party Name:
RESTORATION HARDWARE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-05-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
RESTORATION HARDWARE, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State