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 ATTN:FINANCE DEPT, 15 KOCH RD STE K, CORTE MADERA, CA, 94925, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 15 KOCH ROAD, SUITE 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)
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)
2002-06-06 2014-06-25 Address ATTN:FINANCE DEPT, 15 KOCH RD STE J, 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)
2000-06-30 2002-06-06 Address 15 KOCH ROAD SUITE J, CORTE MADERA, CA, 94925, USA (Type of address: Chief Executive Officer)
2000-06-30 2002-06-06 Address 15 KOCH ROAD SUITE J, CORTE MADERA, CA, 94925, USA (Type of address: Principal Executive Office)
1999-05-07 2024-06-24 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-05-07 2024-06-24 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

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
140625006456 2014-06-25 BIENNIAL STATEMENT 2014-06-01
120615006217 2012-06-15 BIENNIAL STATEMENT 2012-06-01
111018000192 2011-10-18 ERRONEOUS ENTRY 2011-10-18
DP-1893980 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
100716002612 2010-07-16 BIENNIAL STATEMENT 2010-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-12 No data 935 BROADWAY, Manhattan, NEW YORK, NY, 10010 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-24 No data 9 9TH AVE, 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
2016-06-30 No data 935 BROADWAY, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-05 No data 935 BROADWAY, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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 Nr Report ID Date Opened Site Address
340441674 0213100 2015-03-03 155 HUGHSON ROAD, CARMEL, NY, 10512
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-03-03
Case Closed 2015-03-04

Related Activity

Type Referral
Activity Nr 960389
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0502026 Trademark 2005-02-10 other
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 2005-02-10
Termination Date 2005-03-04
Section 1051
Status Terminated

Parties

Name THE GOOD HOME CO., INC.
Role Plaintiff
Name RESTORATION HARDWARE, INC.
Role Defendant
0401964 Trademark 2004-03-12 voluntarily
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 2004-03-12
Termination Date 2004-06-30
Section 1051
Status Terminated

Parties

Name PRL USA HOLDINGS, INC.
Role Plaintiff
Name RESTORATION HARDWARE, INC.
Role Defendant
0504332 Copyright 2005-05-03 settled
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 2005-05-03
Termination Date 2005-09-07
Date Issue Joined 2005-05-31
Section 0101
Status Terminated

Parties

Name HAMIL TEXTILES
Role Plaintiff
Name RESTORATION HARDWARE, INC.
Role Defendant
1301953 Trademark 2013-03-22 other
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 2013-03-22
Termination Date 2014-04-03
Date Issue Joined 2013-06-03
Pretrial Conference Date 2013-05-30
Section 1051
Status Terminated

Parties

Name FRITZ HANSEN A/S
Role Plaintiff
Name RESTORATION HARDWARE, INC.
Role Defendant
1102577 Consumer Credit 2011-05-27 transfer to another district
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 2011-05-27
Termination Date 2011-07-07
Section 1681
Status Terminated

Parties

Name GIORDANO
Role Plaintiff
Name RESTORATION HARDWARE, INC.
Role Defendant
1707303 Americans with Disabilities Act - Other 2017-09-25 settled
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 2017-09-25
Termination Date 2017-12-05
Section 1331
Sub Section OT
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State