Search icon

VALENTINO U.S.A., INC.

Company Details

Name: VALENTINO U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2005 (20 years ago)
Entity Number: 3283996
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036
Address: 555 Madison Avenue, 11th fl, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent 555 Madison Avenue, 11th fl, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DANIEL PALTRIDGE Chief Executive Officer 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133924430
Plan Year:
2011
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
115
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-22 2023-11-22 Address 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-11-22 Address 555 madison avenue, 11th fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-02-07 2023-11-22 Address 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-11-26 2023-02-07 Address 11 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231122002109 2023-11-22 BIENNIAL STATEMENT 2023-11-01
230207002066 2023-02-06 CERTIFICATE OF CHANGE BY ENTITY 2023-02-06
211118001987 2021-11-18 BIENNIAL STATEMENT 2021-11-18
191126060403 2019-11-26 BIENNIAL STATEMENT 2019-11-01
171129006083 2017-11-29 BIENNIAL STATEMENT 2017-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3002769 OL VIO INVOICED 2019-03-15 375 OL - Other Violation
2950519 OL VIO INVOICED 2018-12-24 250 OL - Other Violation
2920231 OL VIO CREDITED 2018-10-30 125 OL - Other Violation
174400 CL VIO INVOICED 2012-03-22 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-04 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-10-11 Default Decision BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2019-12-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
VALENTINO U.S.A., INC.
Party Role:
Defendant
Party Name:
BENITEZ,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-11-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
OLSEN
Party Role:
Plaintiff
Party Name:
VALENTINO U.S.A., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-09-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALISMA
Party Role:
Plaintiff
Party Name:
VALENTINO U.S.A., INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State