Search icon

BARNEYS NEW YORK, INC.

Company Details

Name: BARNEYS NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1999 (26 years ago)
Entity Number: 2351854
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 575 FIFTH AVE, 11TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARK LEE Chief Executive Officer 575 FIFTH AVE, 11TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM 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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001087414
Phone:
2123393300

Latest Filings

Form type:
4
Filing date:
2005-01-04
File:
Form type:
4
Filing date:
2004-12-28
File:
Form type:
4
Filing date:
2004-12-23
File:
Form type:
4
Filing date:
2004-12-22
File:
Form type:
4
Filing date:
2004-12-22
File:

Form 5500 Series

Employer Identification Number (EIN):
134040818
Plan Year:
2016
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-11 2011-05-10 Address 575 FIFTH AVE, 11TH FL, NEW YORK, NY, 10017, 2422, USA (Type of address: Chief Executive Officer)
2001-04-17 2003-03-11 Address 575 5TH AVE, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-04-17 2003-03-11 Address 575 5TH AVE, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-28726 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28725 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150302006142 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130423006353 2013-04-23 BIENNIAL STATEMENT 2013-03-01
110510002512 2011-05-10 BIENNIAL STATEMENT 2011-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-04-24 2020-05-22 Non-Delivery of Goods NA 0.00 Unable to Locate Business
2020-02-25 2020-03-02 Non-Delivery of Goods No 0.00 Consumer Took Action
2020-01-06 2020-02-04 Non-Delivery of Goods No 0.00 No Business Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3073518 RENEWAL INVOICED 2019-08-15 340 Secondhand Dealer General License Renewal Fee
2648109 RENEWAL INVOICED 2017-07-27 340 Secondhand Dealer General License Renewal Fee
2260709 LICENSE INVOICED 2016-01-20 340 Secondhand Dealer General License Fee
208482 OL VIO INVOICED 2013-02-11 250 OL - Other Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-04-17
Type:
Complaint
Address:
107 7TH AVENUE, NEW YORK, NY, 10011
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2017-11-16
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:
SWARTZ
Party Role:
Plaintiff
Party Name:
BARNEYS NEW YORK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-01-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
YEN,
Party Role:
Plaintiff
Party Name:
BARNEYS NEW YORK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-01-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
YEN,
Party Role:
Plaintiff
Party Name:
BARNEYS NEW YORK, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State