Name: | KATE SPADE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 1999 (26 years ago) |
Entity Number: | 2339114 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KATE SPADE RETIREMENT PLAN | 2010 | 134039945 | 2011-09-14 | KATE SPADE LLC | 107 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 134039945 |
Plan administrator’s name | KATE SPADE LLC |
Plan administrator’s address | 48 W 25TH ST, NEW YORK, NY, 100102708 |
Administrator’s telephone number | 2127396550 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-09-14 |
Name of individual signing | MELISSA MELLER LIBRETTA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 448150 |
Sponsor’s telephone number | 2127396550 |
Plan sponsor’s mailing address | 48 W 25TH ST, NEW YORK, NY, 100102708 |
Plan sponsor’s address | 48 W 25TH ST, NEW YORK, NY, 100102708 |
Plan administrator’s name and address
Administrator’s EIN | 134039945 |
Plan administrator’s name | KATE SPADE LLC |
Plan administrator’s address | 48 W 25TH ST, NEW YORK, NY, 100102708 |
Administrator’s telephone number | 2127396550 |
Number of participants as of the end of the plan year
Active participants | 42 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 65 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 103 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-10-04 |
Name of individual signing | MELISSA MELLER LIBRETTA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KATE SPADE LLC | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2025-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-01-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-01-07 | 2019-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-01-27 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-01-27 | 2000-01-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103003876 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230105001566 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210104063125 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
SR-28516 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-28515 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190102061852 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170207006506 | 2017-02-07 | BIENNIAL STATEMENT | 2017-01-01 |
150120006418 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130214006053 | 2013-02-14 | BIENNIAL STATEMENT | 2013-01-01 |
110222002110 | 2011-02-22 | BIENNIAL STATEMENT | 2011-01-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-07-12 | No data | 135 5TH AVE, 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 |
2019-07-19 | No data | 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-11-17 | No data | 135 5TH AVE, 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 |
2015-11-06 | No data | 135 5TH AVE, 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 |
2015-07-09 | No data | 135 5TH AVE, 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 |
2014-07-18 | No data | 135 5TH AVE, Manhattan, NEW YORK, NY, 10010 | ECB Warning 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 |
---|---|---|---|---|---|
3145563 | OL VIO | INVOICED | 2020-01-17 | 500 | OL - Other Violation |
3118586 | OL VIO | CREDITED | 2019-11-22 | 250 | OL - Other Violation |
62702 | CL VIO | INVOICED | 2006-11-16 | 250 | CL - Consumer Law Violation |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1911757 | Americans with Disabilities Act - Other | 2019-12-23 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HIMELDA MENDEZ |
Role | Plaintiff |
Name | KATE SPADE LLC |
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 | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2003-11-21 |
Termination Date | 2005-02-25 |
Section | 1125 |
Status | Terminated |
Parties
Name | KATE SPADE LLC |
Role | Plaintiff |
Name | COCOZZO HAIR SALON, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-04-15 |
Termination Date | 2005-09-29 |
Date Issue Joined | 2004-05-28 |
Section | 0101 |
Status | Terminated |
Parties
Name | BILL DIODATO PHOTOGRAPHY, LLC |
Role | Plaintiff |
Name | KATE SPADE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands 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 | 2018-05-10 |
Termination Date | 2019-03-05 |
Date Issue Joined | 2018-11-21 |
Pretrial Conference Date | 2018-10-30 |
Section | 1331 |
Status | Terminated |
Parties
Name | DONCOUSE |
Role | Plaintiff |
Name | KATE SPADE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands 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 | 2011-05-20 |
Termination Date | 2012-02-29 |
Date Issue Joined | 2011-09-01 |
Pretrial Conference Date | 2011-09-16 |
Section | 1331 |
Status | Terminated |
Parties
Name | HIRSCH |
Role | Plaintiff |
Name | KATE SPADE LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 300000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2015-07-13 |
Termination Date | 2016-01-06 |
Section | 0145 |
Status | Terminated |
Parties
Name | CARDSHARK, LLC |
Role | Plaintiff |
Name | KATE SPADE LLC |
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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-11-18 |
Termination Date | 2014-03-20 |
Date Issue Joined | 2014-02-27 |
Pretrial Conference Date | 2014-03-14 |
Section | 0271 |
Status | Terminated |
Parties
Name | THE ECHO DESIGN GROUP, INC. |
Role | Plaintiff |
Name | KATE SPADE LLC |
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 | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-06-26 |
Termination Date | 1900-01-01 |
Section | 1114 |
Status | Pending |
Parties
Name | KATE SPADE LLC |
Role | Plaintiff |
Name | VINCI BRANDS LLC |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State