Search icon

STELLA MCCARTNEY AMERICA, INC.

Company Details

Name: STELLA MCCARTNEY AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2002 (23 years ago)
Entity Number: 2781871
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 12 west 21st street, 9th floor, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STELLA MCCARTNEY AMERICA, INC. RETIREMENT AND SAVINGS PLAN 2023 020599107 2024-10-07 STELLA MCCARTNEY AMERICA, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-08-01
Business code 448120
Sponsor’s telephone number 6469193780
Plan sponsor’s address 210 11TH AVENUE, SUITE 1102, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing CHRISTINA COLON
Valid signature Filed with authorized/valid electronic signature
STELLA MCCARTNEY AMERICA, INC. RETIREMENT AND SAVINGS PLAN 2022 020599107 2023-08-23 STELLA MCCARTNEY AMERICA, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-08-01
Business code 448120
Sponsor’s telephone number 6469193780
Plan sponsor’s address 210 11TH AVENUE, SUITE 1102, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-08-23
Name of individual signing CHRISTINA IGARTUA
STELLA MCCARTNEY AMERICA, INC. RETIREMENT AND SAVINGS PLAN 2021 020599107 2022-10-17 STELLA MCCARTNEY AMERICA, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-08-01
Business code 448120
Sponsor’s telephone number 6469193780
Plan sponsor’s address 210 11TH AVENUE, SUITE 1102, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-16
Name of individual signing AMANADA HAGON
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing OWEN WILLIAMS
STELLA MCCARTNEY AMERICA, INC. RETIREMENT AND SAVINGS PLAN 2020 020599107 2021-10-14 STELLA MCCARTNEY AMERICA, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-08-01
Business code 448120
Sponsor’s telephone number 6469193780
Plan sponsor’s address 210 11TH AVENUE, SUITE 1102, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing MICHELLE DEAN
STELLA MCCARTNEY AMERICA, INC. RETIREMENT AND SAVINGS PLAN 2019 020599107 2020-10-07 STELLA MCCARTNEY AMERICA, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-08-01
Business code 448120
Sponsor’s telephone number 6469193780
Plan sponsor’s address 210 11TH AVENUE, SUITE 1102, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing MICHELLE DEAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 west 21st street, 9th floor, NEW YORK, NY, United States, 10010

Agent

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

Chief Executive Officer

Name Role Address
AMANDINE OHAYON Chief Executive Officer 12 WEST 21ST STREET, 9TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 210 11TH AVENUE, SUITE 1102, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 12 WEST 21ST STREET, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2025-03-10 2025-03-11 Address 12 WEST 21ST STREET, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 12 WEST 21ST STREET, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-11 Address 210 11TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2025-03-10 2025-03-11 Address 210 11TH AVENUE, SUITE 1102, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 210 11TH AVENUE, SUITE 1102, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-05 2025-03-10 Address 210 11TH AVENUE, SUITE 1102, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-05 2025-03-10 Address 210 11TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311002301 2025-03-10 CERTIFICATE OF CHANGE BY ENTITY 2025-03-10
250310000472 2025-03-03 AMENDMENT TO BIENNIAL STATEMENT 2025-03-03
240605003162 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220601003447 2022-06-01 BIENNIAL STATEMENT 2022-06-01
201204000325 2020-12-04 CERTIFICATE OF CHANGE 2020-12-04
200609060158 2020-06-09 BIENNIAL STATEMENT 2020-06-01
SR-35492 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35491 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180709006992 2018-07-09 BIENNIAL STATEMENT 2018-06-01
160627006086 2016-06-27 BIENNIAL STATEMENT 2016-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809289 Americans with Disabilities Act - Other 2018-10-10 other
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 2018-10-10
Termination Date 2018-12-19
Section 1331
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name STELLA MCCARTNEY AMERICA, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State