Search icon

HOLLISTER CO.

Company Details

Name: HOLLISTER CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2005 (20 years ago)
Entity Number: 3183840
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 6301 FTICH PATH, NEW ALBANY, OH, United States, 43054
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
HOLLISTER CO. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GREGORY JENNER HENCHEL Chief Executive Officer 6301 FTICH PATH, NEW ALBANY, OH, United States, 43054

History

Start date End date Type Value
2023-03-10 2023-03-10 Address 6301 FTICH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer)
2021-03-19 2023-03-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-05 2023-03-10 Address 6301 FTICH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer)
2019-03-05 2021-03-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230310000483 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210319060467 2021-03-19 BIENNIAL STATEMENT 2021-03-01
190305061314 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-40956 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40957 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

Start date End date Type Satisafaction Restitution Result
2018-01-11 2018-02-16 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2679369 OL VIO INVOICED 2017-10-20 250 OL - Other Violation
2654687 OL VIO CREDITED 2017-08-11 250 OL - Other Violation
2654039 OL VIO CREDITED 2017-08-09 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-03 Default Decision 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 1 No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-17
Type:
Complaint
Address:
630 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2025-03-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HOLLISTER CO.
Party Role:
Defendant
Party Name:
AGNONE
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TUCKER
Party Role:
Plaintiff
Party Name:
HOLLISTER CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DUNCAN
Party Role:
Plaintiff
Party Name:
HOLLISTER CO.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State