Search icon

JOHN VARVATOS ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN VARVATOS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2005 (20 years ago)
Entity Number: 3173601
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 26 WEST 17TH ST, 12TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MARK BRASHEAR Chief Executive Officer 26 WEST 17TH ST, 12TH FL, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 26 WEST 17TH ST, 12TH FLOOR, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
202013554
Plan Year:
2012
Number Of Participants:
174
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-22 2024-12-11 Address 26 WEST 17TH ST, 12TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-12-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-03-01 2024-08-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-03-01 2024-08-22 Address 26 WEST 17TH ST, 12TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-04-13 2017-03-01 Address 26 WEST 17TH ST, 6 & 12TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241211002959 2024-12-10 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-12-10
240822000326 2024-08-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-08-21
170301006389 2017-03-01 BIENNIAL STATEMENT 2017-03-01
151214006302 2015-12-14 BIENNIAL STATEMENT 2015-03-01
130306007067 2013-03-06 BIENNIAL STATEMENT 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3114081 OL VIO INVOICED 2019-11-11 250 OL - Other Violation
3105508 CL VIO CREDITED 2019-10-22 175 CL - Consumer Law Violation
3105509 OL VIO CREDITED 2019-10-22 250 OL - Other Violation
2623188 CL VIO INVOICED 2017-06-09 350 CL - Consumer Law Violation
2580162 CL VIO CREDITED 2017-03-24 175 CL - Consumer Law Violation
1584183 OL VIO INVOICED 2014-02-05 1250 OL - Other Violation
1535873 OL VIO CREDITED 2013-12-14 625 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-10-09 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-03-10 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2017-02-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KNOX,
Party Role:
Plaintiff
Party Name:
JOHN VARVATOS ENTERPRISES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State