Search icon

BANANA REPUBLIC, LLC

Company Details

Name: BANANA REPUBLIC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2004 (21 years ago)
Entity Number: 3015883
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: Registered Agent)
2019-01-28 2024-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)
2004-02-20 2005-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216002331 2024-02-16 BIENNIAL STATEMENT 2024-02-16
220222002390 2022-02-22 BIENNIAL STATEMENT 2022-02-22
200305061081 2020-03-05 BIENNIAL STATEMENT 2020-02-01
SR-38709 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-38708 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180222006145 2018-02-22 BIENNIAL STATEMENT 2018-02-01
160202007227 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140224006346 2014-02-24 BIENNIAL STATEMENT 2014-02-01
120227002726 2012-02-27 BIENNIAL STATEMENT 2012-02-01
100208002463 2010-02-08 BIENNIAL STATEMENT 2010-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-06 No data 101 LIBERTY ST, Manhattan, NEW YORK, NY, 10006 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-16 No data 485 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-27 No data 626 5TH AVE, Manhattan, NEW YORK, NY, 10020 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-24 No data 133 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-12 No data 261 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-17 No data 105 5TH AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-31 No data 133 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-10 No data 1976 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-28 No data 130 E 59TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-30 No data 133 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3124557 OL VIO INVOICED 2019-12-09 500 OL - Other Violation
3124556 CL VIO INVOICED 2019-12-09 350 CL - Consumer Law Violation
3101182 CL VIO CREDITED 2019-10-09 175 CL - Consumer Law Violation
3101183 OL VIO CREDITED 2019-10-09 250 OL - Other Violation
2833174 CL VIO CREDITED 2018-08-27 175 CL - Consumer Law Violation
210651 OL VIO INVOICED 2013-06-25 350 OL - Other Violation
172310 CL VIO INVOICED 2012-04-18 300 CL - Consumer Law Violation
61632 CL VIO INVOICED 2006-01-13 300 CL - Consumer Law Violation
45482 CL VIO INVOICED 2005-11-10 300 CL - Consumer Law Violation
31187 CL VIO INVOICED 2005-01-05 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-27 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data
2019-09-27 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2018-08-17 No data REFUND POLICY NOT POSTED 1 No data No data No data

Date of last update: 19 Jan 2025

Sources: New York Secretary of State