Search icon

OLD NAVY, LLC

Company Details

Name: OLD NAVY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2004 (21 years ago)
Entity Number: 3015217
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM 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

History

Start date End date Type Value
2019-01-28 2024-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-04-04 2014-02-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-19 2005-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-02-19 2005-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240216002369 2024-02-16 BIENNIAL STATEMENT 2024-02-16
220222002426 2022-02-22 BIENNIAL STATEMENT 2022-02-22
200305061092 2020-03-05 BIENNIAL STATEMENT 2020-02-01
SR-38701 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38700 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180227006325 2018-02-27 BIENNIAL STATEMENT 2018-02-01
160202007245 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140224006349 2014-02-24 BIENNIAL STATEMENT 2014-02-01
120227002732 2012-02-27 BIENNIAL STATEMENT 2012-02-01
100208002462 2010-02-08 BIENNIAL STATEMENT 2010-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-26 No data 144 W 34TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-19 No data 3750 82ND ST, Queens, JACKSON HEIGHTS, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-04 No data 845 WHITE PLAINS RD, Bronx, BRONX, NY, 10473 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-23 No data 1516 BROADWAY, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-09 No data 1516 BROADWAY, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-07 No data 2845 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-13 No data 1516 BROADWAY, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-30 No data 1516 BROADWAY, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-29 No data 150 W 34TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-11 No data 15918 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-12-05 2014-12-12 Advertising/General Yes 25.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610896 SL VIO INVOICED 2023-03-06 1000 SL - Sick Leave Violation
3119211 OL VIO INVOICED 2019-11-25 1500 OL - Other Violation
3085723 OL VIO CREDITED 2019-09-17 2350 OL - Other Violation
3073844 SL VIO INVOICED 2019-08-16 400 SL - Sick Leave Violation
3047680 OL VIO INVOICED 2019-06-17 250 OL - Other Violation
2938962 OL VIO INVOICED 2018-12-05 500 OL - Other Violation
2900039 OL VIO CREDITED 2018-10-03 250 OL - Other Violation
2894516 OL VIO INVOICED 2018-10-01 750 OL - Other Violation
2832528 OL VIO CREDITED 2018-08-23 500 OL - Other Violation
2831259 OL VIO CREDITED 2018-08-21 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-09 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data
2019-09-09 Default Decision CHAIN STORE KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 2 No data 2 No data
2019-05-30 Pleaded Business fails to post open door or window complaint sign 1 1 No data No data
2018-09-21 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-08-10 No data BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data No data No data
2018-07-09 Default Decision CHAIN STORE KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 3 No data 3 No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State