Name: | MONCLER USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2005 (20 years ago) |
Entity Number: | 3206203 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 200 Lafayette St, FL 2, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MONCLER USA, INC., FLORIDA | F11000004728 | FLORIDA |
Headquarter of | MONCLER USA, INC., MINNESOTA | 8d635ded-afe2-ed11-9070-00155d01c440 | MINNESOTA |
Headquarter of | MONCLER USA, INC., COLORADO | 20091117219 | COLORADO |
Headquarter of | MONCLER USA, INC., CONNECTICUT | 1366361 | CONNECTICUT |
Headquarter of | MONCLER USA, INC., IDAHO | 4260727 | IDAHO |
Headquarter of | MONCLER USA, INC., ILLINOIS | CORP_67172795 | ILLINOIS |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TOMMASO DE VECCHI | Chief Executive Officer | 200 LAFAYETTE ST, FL 2, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-26 | 2023-05-26 | Address | 200 LAFAYETTE ST, FL 2, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2023-05-26 | Address | 568 BROADWAY, SUITE 301, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2021-05-27 | 2023-05-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-13 | 2023-05-26 | Address | 568 BROADWAY, SUITE 301, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2017-07-24 | 2023-05-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-24 | 2021-05-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-05-03 | 2017-07-24 | Address | 568 BROADWAY, SUITE 301, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2017-05-03 | 2019-05-13 | Address | 568 BROADWAY, SUITE 301, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2013-10-29 | 2017-05-03 | Address | 568-578 BROADWAY, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230526003711 | 2023-05-26 | BIENNIAL STATEMENT | 2023-05-01 |
210527060096 | 2021-05-27 | BIENNIAL STATEMENT | 2021-05-01 |
200224001395 | 2020-02-24 | CERTIFICATE OF MERGER | 2020-02-24 |
190513060316 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
170724000204 | 2017-07-24 | CERTIFICATE OF CHANGE | 2017-07-24 |
170503007614 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150707006596 | 2015-07-07 | BIENNIAL STATEMENT | 2015-05-01 |
131029006345 | 2013-10-29 | BIENNIAL STATEMENT | 2013-05-01 |
110606002394 | 2011-06-06 | BIENNIAL STATEMENT | 2011-05-01 |
100722000901 | 2010-07-22 | CERTIFICATE OF MERGER | 2010-07-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340935279 | 0215000 | 2015-09-22 | 90 PRINCE ST, NEW YORK, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1014627 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2015-10-22 |
Abatement Due Date | 2015-10-28 |
Current Penalty | 3000.0 |
Initial Penalty | 5000.0 |
Final Order | 2015-11-02 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: (a) On or about 9/22/2015 at 90 Prince Street, employees were exposed to fire hazards because the employer did not ensure that the back exit through the stockroom was kept free and unobstructed. The exit route was blocked by the incoming boxes of retail goods and by clothing racks. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1911230 | Copyright | 2019-12-07 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEE |
Role | Plaintiff |
Name | MONCLER USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-12-12 |
Termination Date | 2019-02-06 |
Section | 1988 |
Status | Terminated |
Parties
Name | BOATENG, |
Role | Plaintiff |
Name | MONCLER USA, INC. |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-03-17 |
Termination Date | 2018-07-18 |
Section | 1331 |
Sub Section | CV |
Status | Terminated |
Parties
Name | FISCHLER |
Role | Plaintiff |
Name | MONCLER USA, INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State