Name: | H & M HENNES & MAURITZ L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 15 Mar 2000 (25 years ago) |
Date of dissolution: | 01 Dec 2023 |
Entity Number: | 2486395 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | H & M HENNES & MAURITZ L.P., MISSISSIPPI | 1062586 | MISSISSIPPI |
Headquarter of | H & M HENNES & MAURITZ L.P., MINNESOTA | cc11ff27-8fd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | H & M HENNES & MAURITZ L.P., IDAHO | 35609 | IDAHO |
Headquarter of | H & M HENNES & MAURITZ L.P., IDAHO | 36711 | IDAHO |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
213800UA9VM56JPJ2Z80 | 2486395 | US-NY | GENERAL | ACTIVE | 2000-03-15 | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207 |
Headquarters | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207 |
Registration details
Registration Date | 2023-01-06 |
Last Update | 2023-11-08 |
Status | ISSUED |
Next Renewal | 2025-01-06 |
LEI Issuer | 213800WAVVOPS85N2205 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2486395 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-11-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-06-27 | 2019-11-05 | Address | 11O FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2007-11-21 | 2016-06-27 | Address | 215 PARK AVENUE, 15TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2007-10-11 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-11 | 2007-11-21 | Address | 215 PARK AVENUE, 15TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-03-15 | 2007-10-11 | Address | 640 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114002906 | 2023-11-14 | CERTIFICATE OF MERGER | 2023-12-01 |
191105000046 | 2019-11-05 | CERTIFICATE OF CHANGE | 2019-11-05 |
SR-30890 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160627000147 | 2016-06-27 | CERTIFICATE OF CHANGE | 2016-06-27 |
071121000179 | 2007-11-21 | CERTIFICATE OF CHANGE | 2007-11-21 |
071011000592 | 2007-10-11 | CERTIFICATE OF CHANGE | 2007-10-11 |
000329000900 | 2000-03-29 | CERTIFICATE OF MERGER | 2000-03-29 |
000315000916 | 2000-03-15 | CERTIFICATE OF LIMITED PARTNERSHIP | 2000-03-15 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-03-08 | No data | 10 COLUMBUS CIR, Manhattan, NEW YORK, NY, 10019 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-08-25 | No data | 1293 BROADWAY, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-04-08 | No data | 125 W 125TH ST, Manhattan, NEW YORK, NY, 10027 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-11-19 | No data | 200 BAYCHESTER AVE, Bronx, BRONX, NY, 10475 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-08-13 | No data | 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 | Pass | 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 |
---|---|---|---|---|---|
2090352 | CL VIO | INVOICED | 2015-05-27 | 250 | CL - Consumer Law Violation |
2051229 | CL VIO | CREDITED | 2015-04-17 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-04-08 | Hearing Decision | REFUND POLICY NOT CONSPICUOUSLY POSTED | 1 | No data | 1 | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2302115 | Other Labor Litigation | 2023-03-13 | missing | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VENTURA |
Role | Plaintiff |
Name | H & M HENNES & MAURITZ L.P. |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-11-06 |
Termination Date | 2022-08-15 |
Section | 1331 |
Status | Terminated |
Parties
Name | THORNE |
Role | Plaintiff |
Name | H & M HENNES & MAURITZ L.P. |
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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-08-14 |
Termination Date | 2018-01-25 |
Date Issue Joined | 2017-10-27 |
Pretrial Conference Date | 2017-12-13 |
Section | 1218 |
Sub Section | 8 |
Status | Terminated |
Parties
Name | YOUNG |
Role | Plaintiff |
Name | H & M HENNES & MAURITZ L.P. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State