Search icon

BALENCIAGA AMERICA, INC.

Company Details

Name: BALENCIAGA AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2001 (23 years ago)
Entity Number: 2708002
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 65 BLEECKER STREET, 3RD FLOOR, NEW YORK, NY, United States, 10012
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VIRA CAPECI Chief Executive Officer 65 BLEECKER STREET, 3RD FLOOR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 65 BLEECKER STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-08-28 Address 65 BLEECKER STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 65 BLEECKER STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-08-28 Address 50 HARTZ WAY ATTN: TAX DEPT, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
2019-12-02 2023-12-20 Address 65 BLEECKER STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240828000545 2024-08-27 CERTIFICATE OF CHANGE BY ENTITY 2024-08-27
231220003753 2023-12-20 BIENNIAL STATEMENT 2023-12-20
211214002172 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191202060197 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180723006278 2018-07-23 BIENNIAL STATEMENT 2017-12-01

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-16 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-02-16 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data

Court Cases

Court Case Summary

Filing Date:
2023-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
BALENCIAGA AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-11-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BOOKER
Party Role:
Plaintiff
Party Name:
BALENCIAGA AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
CAR-FRESHNER CORPORATIO,
Party Role:
Plaintiff
Party Name:
BALENCIAGA AMERICA, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State