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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-15 |
Name of individual signing | MICHAEL SAEID |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
J CHOO USA, INC. | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HANNAH COLMAN | Chief Executive Officer | 11 WEST 42ND STREET, FLOOR 27, NEW YORK, NY, United States, 10036 |
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) |
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 |
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 |
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 |
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