Search icon

AMERICAN APPAREL, INC.

Company Details

Name: AMERICAN APPAREL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2004 (21 years ago)
Entity Number: 3094084
ZIP code: 90021
County: New York
Place of Formation: California
Address: 747 WAREHOUSE ST, LOS ANGELES, CA, United States, 90021

DOS Process Agent

Name Role Address
GENERAL COUNSEL DOS Process Agent 747 WAREHOUSE ST, LOS ANGELES, CA, United States, 90021

Agent

Name Role Address
CAITLIN SALEMI Agent 712 BROADWAY, NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
JOHN LUTTRELL Chief Executive Officer 747 WAREHOUSE ST, LOS ANGELES, CA, United States, 90021

History

Start date End date Type Value
2012-03-13 2014-09-09 Address 747 WAREHOUSE ST, LOS ANGELES, CA, 90021, USA (Type of address: Chief Executive Officer)
2012-03-13 2014-09-09 Address 747 WAREHOUSE ST, LOS ANGELES, CA, 90021, USA (Type of address: Principal Executive Office)
2012-03-13 2014-09-09 Address 747 WAREHOUSE ST, LOS ANGELES, CA, 90021, USA (Type of address: Service of Process)
2004-08-24 2012-03-13 Address 15615 ALTON PARKWAY, SUITE 175, IRVINE, CA, 92618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140909006292 2014-09-09 BIENNIAL STATEMENT 2014-08-01
120313002109 2012-03-13 BIENNIAL STATEMENT 2010-08-01
040824000339 2004-08-24 APPLICATION OF AUTHORITY 2004-08-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204594 OL VIO INVOICED 2013-07-19 350 OL - Other Violation
190486 OL VIO INVOICED 2012-12-27 350 OL - Other Violation
143468 CL VIO INVOICED 2011-05-27 250 CL - Consumer Law Violation
94858 CL VIO INVOICED 2008-01-28 250 CL - Consumer Law Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-13
Type:
Complaint
Address:
112 COURT STREET, BROOKLYN, NY, 11201
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-01-16
Type:
Complaint
Address:
314 FLATBUSH AVE., BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2009-08-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
KATZ,
Party Role:
Plaintiff
Party Name:
AMERICAN APPAREL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-03-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ALLEN
Party Role:
Plaintiff
Party Name:
AMERICAN APPAREL, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State