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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HOLLISTER CO. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREGORY JENNER HENCHEL | Chief Executive Officer | 6301 FTICH PATH, NEW ALBANY, OH, United States, 43054 |
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 | 2021-03-19 | 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) |
2019-01-28 | 2023-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-01 | 2019-03-05 | Address | 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2015-03-03 | 2019-03-05 | Address | 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Principal Executive Office) |
2015-03-03 | 2017-03-01 | Address | 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2013-03-05 | 2015-03-03 | Address | 6301 FTICH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Principal Executive Office) |
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 |
170301007068 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150303006941 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130305006249 | 2013-03-05 | BIENNIAL STATEMENT | 2013-03-01 |
110325002063 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090331003157 | 2009-03-31 | BIENNIAL STATEMENT | 2009-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-06-27 | No data | 600 BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-05-07 | No data | 600 BROADWAY, Manhattan, NEW YORK, NY, 10012 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-08-23 | No data | 9015 QUEENS BLVD, Queens, ELMHURST, NY, 11373 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-08-03 | No data | 600 BROADWAY, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-02-27 | No data | 666 5TH AVE, Manhattan, NEW YORK, NY, 10103 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-10-06 | No data | 600 BROADWAY, Manhattan, NEW YORK, NY, 10012 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-09-07 | No data | 600 BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-16 | No data | 600 BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-06-23 | No data | 600 BROADWAY, Manhattan, NEW YORK, NY, 10012 | ECB Warning Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-01-11 | 2018-02-16 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
338341639 | 0214700 | 2013-01-17 | 630 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 623371 |
Health | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1806099 | Americans with Disabilities Act - Other | 2018-07-05 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DUNCAN |
Role | Plaintiff |
Name | HOLLISTER CO. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-10-29 |
Termination Date | 2022-06-07 |
Date Issue Joined | 2020-04-08 |
Section | 1331 |
Status | Terminated |
Parties
Name | TUCKER |
Role | Plaintiff |
Name | HOLLISTER CO. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State