Search icon

J CHOO USA, INC.

Company Details

Name: J CHOO USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2002 (23 years ago)
Entity Number: 2734868
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., New York, NY, United States, 10005
Principal Address: 11 West 42nd Street, Floor 27, New York, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JIMMY CHOO PUERTO RICO 401(K) PLAN 2019 421529385 2020-07-15 J CHOO USA, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 448210
Sponsor’s telephone number 2123191111
Plan sponsor’s address 750 LEXINGTON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing MICHAEL SAEID
JIMMY CHOO PUERTO RICO 401(K) PLAN 2018 421529385 2019-06-10 J CHOO USA, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 448210
Sponsor’s telephone number 2123191111
Plan sponsor’s address 750 LEXINGTON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing MICHAEL SAEID
JIMMY CHOO PUERTO RICO 401(K) PLAN 2017 421529385 2018-07-30 J CHOO USA, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 448210
Sponsor’s telephone number 2123191111
Plan sponsor’s address 750 LEXINGTON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing MICHAEL SAEID
JIMMY CHOO PUERTO RICO 401(K) PLAN 2016 421529385 2017-09-14 J CHOO USA,INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 448210
Sponsor’s telephone number 2123191111
Plan sponsor’s address 750 LEXINGTON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing MICHAEL SAEID

DOS Process Agent

Name Role Address
J CHOO USA, INC. DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HANNAH COLMAN Chief Executive Officer 11 WEST 42ND STREET, FLOOR 27, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 10 HOWICK PLACE, LONDON, GBR (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 11 WEST 42ND STREET, FLOOR 27, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-03-04 Address 10 HOWICK PLACE, LONDON, GBR (Type of address: Chief Executive Officer)
2020-02-03 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-24 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-07-17 2018-07-24 Address 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-07-17 2020-02-03 Address 10 HOWICK PLACE, LONDON, GBR (Type of address: Chief Executive Officer)
2014-04-25 2017-07-17 Address 10 HODICK PLACE, LONDON, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304000438 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220208000379 2022-02-08 BIENNIAL STATEMENT 2022-02-08
200203060746 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-87998 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87997 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180724006031 2018-07-24 BIENNIAL STATEMENT 2018-02-01
170717006221 2017-07-17 BIENNIAL STATEMENT 2016-02-01
140425002422 2014-04-25 BIENNIAL STATEMENT 2014-02-01
121210000557 2012-12-10 CERTIFICATE OF CHANGE 2012-12-10
120330002137 2012-03-30 BIENNIAL STATEMENT 2012-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-13 No data 699 MADISON AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-15 No data 699 MADISON AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670666 OL VIO INVOICED 2023-07-17 100 OL - Other Violation
3008671 OL VIO INVOICED 2019-03-27 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-13 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2019-03-15 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State