Search icon

KATE SPADE LLC

Company Details

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

form 5500

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
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 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
KATE SPADE RETIREMENT PLAN 2009 134039945 2010-10-04 KATE SPADE LLC 129
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

DOS Process Agent

Name Role Address
KATE SPADE LLC DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Agent

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911757 Americans with Disabilities Act - Other 2019-12-23 voluntarily
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 2019-12-23
Termination Date 2020-12-08
Date Issue Joined 2020-03-09
Pretrial Conference Date 2020-03-09
Section 1331
Status Terminated

Parties

Name HIMELDA MENDEZ
Role Plaintiff
Name KATE SPADE LLC
Role Defendant
0309304 Trademark 2003-11-21 consent
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
0402886 Copyright 2004-04-15 other
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
1804219 Americans with Disabilities Act - Other 2018-05-10 voluntarily
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
1103443 Americans with Disabilities Act - Other 2011-05-20 voluntarily
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
1504097 Patent 2015-07-13 voluntarily
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
1308242 Patent 2013-11-18 voluntarily
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
2305409 Trademark 2023-06-26 missing
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