Search icon

MICHAEL KORS, L.L.C.

Company Details

Name: MICHAEL KORS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 1999 (26 years ago)
Entity Number: 2365335
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
MICHAEL KORS, L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-04-03 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-04-20 2019-04-03 Address 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-06-14 2009-04-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-04-16 2006-06-14 Address ATT CHIEF FINANCIAL OFFICER, 550 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-11-14 2006-06-14 Address (Type of address: Registered Agent)
2001-11-14 2003-04-16 Address ATT: ANDREW J TUNICK ESQ, 666 FIFTH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2000-12-12 2001-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-12-12 2001-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230501003945 2023-05-01 BIENNIAL STATEMENT 2023-04-01
210426060103 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190403060229 2019-04-03 BIENNIAL STATEMENT 2019-04-01
SR-28942 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170403006657 2017-04-03 BIENNIAL STATEMENT 2017-04-01
150402006883 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130408007153 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110503002554 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090420002365 2009-04-20 BIENNIAL STATEMENT 2009-04-01
070824002787 2007-08-24 BIENNIAL STATEMENT 2007-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-03 No data 384 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-26 No data 133 5TH AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-23 No data 384 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-17 No data 384 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-19 No data 790 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-07 No data 135 5TH AVE, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-10-14 2015-10-27 Damaged Goods Yes 241.00 Goods Exchanged

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1307517 Trademark 2013-10-24 other
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 order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-24
Termination Date 2014-01-24
Section 1114
Status Terminated

Parties

Name MICHAEL KORS, L.L.C.
Role Plaintiff
Name LOUIS BP SALONE D'BELLE,
Role Defendant
1608715 Trademark 2016-11-09 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-09
Termination Date 2017-04-19
Section 1114
Status Terminated

Parties

Name 1234 BROADWAY LLC
Role Defendant
Name MICHAEL KORS, L.L.C.
Role Plaintiff
1507939 Trademark 2015-10-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand 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 2015-10-07
Termination Date 2017-05-10
Date Issue Joined 2015-11-05
Pretrial Conference Date 2015-11-23
Section 1114
Status Terminated

Parties

Name MICHAEL KORS, L.L.C.
Role Plaintiff
Name G H R FASHION INC.
Role Defendant
1507933 Trademark 2015-10-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-07
Termination Date 2017-01-06
Date Issue Joined 2015-10-22
Pretrial Conference Date 2015-11-23
Section 1114
Status Terminated

Parties

Name MICHAEL KORS, L.L.C.
Role Plaintiff
Name GAN TRADING INC.
Role Defendant
1802684 Trademark 2018-03-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 100000
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 2018-03-26
Termination Date 2019-04-29
Date Issue Joined 2018-06-15
Pretrial Conference Date 2018-05-24
Section 1125
Status Terminated

Parties

Name MICHAEL KORS, L.L.C.
Role Plaintiff
Name YE,
Role Defendant
1809341 Trademark 2018-10-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-12
Termination Date 2019-02-14
Section 1051
Status Terminated

Parties

Name MICHAEL KORS, L.L.C.
Role Plaintiff
Name AMUSH ENTERPRISES, LLC
Role Defendant
1810181 Trademark 2018-11-01 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-01
Termination Date 2019-03-05
Section 1125
Status Terminated

Parties

Name MICHAEL KORS, L.L.C.
Role Plaintiff
Name BARBADOS LEATHER ,
Role Defendant
1700018 Trademark 2017-01-03 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-03
Termination Date 2018-06-29
Date Issue Joined 2018-02-09
Section 1114
Status Terminated

Parties

Name MICHAEL KORS, L.L.C.
Role Plaintiff
Name 314 FIFTH AVENUE, INC.
Role Defendant
1910453 Trademark 2019-11-11 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-11
Termination Date 2020-06-01
Date Issue Joined 2020-01-27
Pretrial Conference Date 2020-02-05
Section 1125
Status Terminated

Parties

Name MICHAEL KORS, L.L.C.
Role Plaintiff
Name US RELIANCE SOLUTIONS, ,
Role Defendant
1108653 Trademark 2011-11-20 default
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 order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-20
Termination Date 2012-06-27
Section 1114
Status Terminated

Parties

Name MICHAEL KORS, L.L.C.
Role Plaintiff
Name JOHN DOE 1,
Role Defendant
1505856 Trademark 2015-07-27 default
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 judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-27
Termination Date 2017-09-27
Date Issue Joined 2015-09-18
Section 1114
Status Terminated

Parties

Name MICHAEL KORS, L.L.C.
Role Plaintiff
Name MID CENTER EQUITIES ASS,
Role Defendant
1209284 Trademark 2012-12-20 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-20
Termination Date 2013-04-11
Section 1051
Status Terminated

Parties

Name MICHAEL KORS, L.L.C.
Role Plaintiff
Name DOES
Role Defendant
1502207 Trademark 2015-03-24 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-24
Termination Date 2016-01-13
Date Issue Joined 2015-05-05
Section 1114
Status Terminated

Parties

Name MICHAEL KORS, L.L.C.
Role Plaintiff
Name TAI FOOK, INC.
Role Defendant
1505788 Trademark 2015-07-23 default
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 judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-23
Termination Date 2017-09-25
Date Issue Joined 2015-09-18
Section 1114
Status Terminated

Parties

Name CANAL VENTURE, INC.
Role Defendant
Name MICHAEL KORS, L.L.C.
Role Plaintiff
1505504 Trademark 2015-07-15 default
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 judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-15
Termination Date 2016-05-27
Date Issue Joined 2015-09-28
Section 1114
Status Terminated

Parties

Name MICHAEL KORS, L.L.C.
Role Plaintiff
Name MULBERRY STREET PROPERT,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State