Search icon

KARTELL US, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
KARTELL US, INC. DOS Process Agent 152 Madison Avenue, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
RASHELL MATOS Chief Executive Officer 152 MADISON AVENUE, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F01000002431
State:
FLORIDA
FLORIDA profile:

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Court Cases

Court Case Summary

Filing Date:
2016-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GIROTTO
Party Role:
Plaintiff
Party Name:
KARTELL US, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State