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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GARY FRIEDMAN | Chief Executive Officer | 15 KOCH ROAD, SUITE K, CORTE MADERA, CA, United States, 94925 |
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) |
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340441674 | 0213100 | 2015-03-03 | 155 HUGHSON ROAD, CARMEL, NY, 10512 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 960389 |
Safety | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0502026 | Trademark | 2005-02-10 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE GOOD HOME CO., INC. |
Role | Plaintiff |
Name | RESTORATION HARDWARE, INC. |
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 | 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 |
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 |
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 |
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 |
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