Search icon

J CHOO USA, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
421529385
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 11 WEST 42ND STREET, FLOOR 27, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-04 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)
2020-02-03 2024-03-04 Address 10 HOWICK PLACE, LONDON, GBR (Type of address: Chief Executive Officer)
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

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

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

Court Cases

Court Case Summary

Filing Date:
2018-09-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BURBON
Party Role:
Plaintiff
Party Name:
J CHOO USA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State