Search icon

MICHAEL KORS (USA), INC.

Company Details

Name: MICHAEL KORS (USA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2003 (22 years ago)
Entity Number: 2854990
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
MICHAEL KORS (USA), INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
JOHN D. IDOL Chief Executive Officer 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-01-26 2025-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-01-02 2025-01-27 Address 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-03-15 2015-01-02 Address 11 WEST 42ND ST, 21ST FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-03-15 2015-01-02 Address 11 WEST 42ND ST, 21ST FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-01-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-01-10 2019-01-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127002329 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230104002991 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210126060036 2021-01-26 BIENNIAL STATEMENT 2021-01-01
SR-36437 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36436 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190107060571 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170104007137 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150102006899 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130110006714 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110225002248 2011-02-25 BIENNIAL STATEMENT 2011-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405731 Other Fraud 2014-07-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-25
Termination Date 2016-02-11
Date Issue Joined 2014-09-25
Section 1332
Sub Section AC
Status Terminated

Parties

Name GATTINELLA,
Role Plaintiff
Name MICHAEL KORS (USA), INC.
Role Defendant
1401157 Personal Injury - Product Liability 2014-02-24 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2014-02-24
Termination Date 2014-06-19
Section 1332
Sub Section PL
Status Terminated

Parties

Name THE ECHO DESIGN GROUP, INC.
Role Plaintiff
Name MICHAEL KORS (USA), INC.
Role Defendant
Name OGLETREE,
Role Plaintiff
Name PFIZER INC.
Role Defendant
2303941 Other Fraud 2023-05-10 missing
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 1
Filing Date 2023-05-10
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name BINDER,
Role Plaintiff
Name MICHAEL KORS (USA), INC.
Role Defendant
2206437 Patent 2022-09-15 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-15
Termination Date 2022-09-15
Date Issue Joined 2022-09-15
Section 0271
Status Terminated

Parties

Name HEALTH TRACKER SYSTEMS LLC
Role Plaintiff
Name MICHAEL KORS (USA), INC.
Role Defendant
2206437 Patent 2022-07-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-28
Termination Date 2022-09-15
Section 0271
Status Terminated

Parties

Name HEALTH TRACKER SYSTEMS LLC
Role Plaintiff
Name MICHAEL KORS (USA), INC.
Role Defendant
1304832 Other Statutory Actions 2013-07-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-11
Termination Date 2014-07-14
Date Issue Joined 2013-10-11
Pretrial Conference Date 2013-12-13
Section 1125
Status Terminated

Parties

Name MICHAEL KORS (USA), INC.
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
1202176 Americans with Disabilities Act - Other 2012-03-23 settled
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 2012-03-23
Termination Date 2012-06-26
Section 1211
Sub Section 2
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name MICHAEL KORS (USA), INC.
Role Defendant
1607819 Patent 2016-10-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-10-06
Termination Date 2017-02-01
Section 0271
Status Terminated

Parties

Name CARDSHARK, LLC
Role Plaintiff
Name MICHAEL KORS (USA), INC.
Role Defendant
1009080 Copyright 2010-12-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-03
Termination Date 2011-02-21
Section 0501
Status Terminated

Parties

Name MICHAEL KORS (USA), INC.
Role Plaintiff
Name OATT COLLECTION, INC.
Role Defendant
2407264 Copyright 2024-09-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 1
Filing Date 2024-09-26
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name LEE
Role Plaintiff
Name MICHAEL KORS (USA), INC.
Role Defendant
1400144 Other Contract Actions 2014-01-09 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-01-09
Termination Date 2014-10-09
Date Issue Joined 2014-02-11
Pretrial Conference Date 2014-01-31
Section 1441
Sub Section NR
Status Terminated

Parties

Name MICHAEL KORS (USA), INC.
Role Plaintiff
Name GRAM
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State