Name: | KARTELL US, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1998 (27 years ago) |
Entity Number: | 2285049 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 152 Madison Avenue, New York, NY, United States, 10016 |
Shares Details
Shares issued 408
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KARTELL US, INC., FLORIDA | F01000002431 | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KARTELL US, INC. | DOS Process Agent | 152 Madison Avenue, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RASHELL MATOS | Chief Executive Officer | 152 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 39 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-07-10 | Address | 152 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-01-08 | 2024-07-10 | Address | 39 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-02 | 2024-07-10 | Address | 39 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2016-07-28 | 2018-10-02 | Address | 39 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2016-07-28 | 2021-01-08 | Address | 39 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2016-07-12 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-07-12 | 2016-07-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-31 | 2016-07-12 | Address | 45 GREENE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710001028 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
210108060273 | 2021-01-08 | BIENNIAL STATEMENT | 2020-08-01 |
SR-27682 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181002006707 | 2018-10-02 | BIENNIAL STATEMENT | 2018-08-01 |
160728002012 | 2016-07-28 | BIENNIAL STATEMENT | 2014-08-01 |
160712000064 | 2016-07-12 | CERTIFICATE OF CHANGE | 2016-07-12 |
020731002398 | 2002-07-31 | BIENNIAL STATEMENT | 2002-08-01 |
010309000625 | 2001-03-09 | CERTIFICATE OF AMENDMENT | 2001-03-09 |
980803000291 | 1998-08-03 | CERTIFICATE OF INCORPORATION | 1998-08-03 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-06-06 | No data | 39 GREENE ST, Manhattan, NEW YORK, NY, 10013 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-09-13 | No data | 39 GREENE ST, Manhattan, NEW YORK, NY, 10013 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-25 | No data | 39 GREENE ST, Manhattan, NEW YORK, NY, 10013 | 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 |
---|---|---|---|---|---|
2708372 | CL VIO | INVOICED | 2017-12-11 | 175 | CL - Consumer Law Violation |
2668962 | CL VIO | CREDITED | 2017-09-22 | 175 | CL - Consumer Law Violation |
1539366 | CL VIO | INVOICED | 2013-12-18 | 175 | CL - Consumer Law Violation |
1539367 | OL VIO | INVOICED | 2013-12-18 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-09-13 | Settlement (Pre-Hearing) | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State