Name: | HUGO BOSS RETAIL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2001 (23 years ago) |
Entity Number: | 2709585 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 55 WATER STREET, 48TH FLOOR, NEW YORK, NY, United States, 10041 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HUGO BOSS RETAIL, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEPHAN BORN | Chief Executive Officer | 55 WATER STREET, 48TH FLOOR, NEW YORK, NY, United States, 10041 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 55 WATER STREET, 48TH FLOOR, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-12-05 | 2023-12-01 | Address | 55 WATER STREET, 48TH FLOOR, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer) |
2017-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-12-03 | 2017-12-05 | Address | 604 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2015-12-03 | 2017-12-05 | Address | 604 WEST 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-05-03 | 2015-12-03 | Address | 601 WEST 26TH STREET, 8TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2010-05-03 | 2017-06-13 | Address | 4600 TIEDEMAN RD, BROOKLYN, OH, 44144, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039125 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211208000758 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
191202060747 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-34487 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34486 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171205006821 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
170613000678 | 2017-06-13 | CERTIFICATE OF CHANGE | 2017-06-13 |
151203006287 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
140305002442 | 2014-03-05 | BIENNIAL STATEMENT | 2013-12-01 |
130129006114 | 2013-01-29 | BIENNIAL STATEMENT | 2011-12-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-05-29 | No data | 555 BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-02-27 | No data | 401 W 14TH 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 |
2015-02-05 | 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 |
2014-04-01 | No data | 401 W 14TH 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 |
2014-02-04 | 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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1708539 | Americans with Disabilities Act - Other | 2017-11-03 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | REED |
Role | Plaintiff |
Name | HUGO BOSS RETAIL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2022-06-17 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | CT |
Status | Pending |
Parties
Name | TIPOO |
Role | Plaintiff |
Name | HUGO BOSS RETAIL, INC. |
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 | 2018-06-19 |
Termination Date | 2019-04-10 |
Section | 1331 |
Status | Terminated |
Parties
Name | DONCOUSE |
Role | Plaintiff |
Name | HUGO BOSS RETAIL, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State