Search icon

BERGDORF GOODMAN INC.

Headquarter

Company Details

Name: BERGDORF GOODMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1972 (53 years ago)
Date of dissolution: 21 Sep 2020
Entity Number: 329948
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 754 FIFTH AVE, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOSHUA SCHULMAN Chief Executive Officer 754 FIFTH AVE, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
1264398
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001357621
Phone:
212-753-7300

Latest Filings

Form type:
POS AM
File number:
333-133184-09
Filing date:
2013-08-27
File:
Form type:
424B3
File number:
333-133184-09
Filing date:
2012-12-05
File:
Form type:
424B3
File number:
333-133184-09
Filing date:
2012-11-30
File:
Form type:
424B3
File number:
333-133184-09
Filing date:
2012-11-14
File:
Form type:
424B3
File number:
333-133184-09
Filing date:
2012-11-01
File:

History

Start date End date Type Value
2022-12-08 2023-07-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-11-11 2022-12-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2008-06-10 2012-05-24 Address 754 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-05-31 2008-06-10 Address 754 FIFTH AVE, NEW YORK, NY, 10191, USA (Type of address: Chief Executive Officer)
2006-05-31 2008-06-10 Address 754 FIFTH AVE, NEW YORK, NY, 10191, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200921000497 2020-09-21 CERTIFICATE OF MERGER 2020-09-21
200529060391 2020-05-29 BIENNIAL STATEMENT 2020-05-01
SR-4527 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4528 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180828000529 2018-08-28 CERTIFICATE OF MERGER 2018-08-28

Complaints

Start date End date Type Satisafaction Restitution Result
2018-03-29 2018-04-18 Exchange Goods/Contract Cancelled NA 0.00 No Satisfactory Preempted

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-08-21
Type:
FollowUp
Address:
MAPLE AVENUE, White Plains, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-07-23
Type:
FollowUp
Address:
MAPLE AVENUE, White Plains, NY, 10603
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-06-10
Type:
Planned
Address:
MAPLE AVENUE, White Plains, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-06-11
Type:
Planned
Address:
754 FIFTH AVENUE, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2023-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL 210 PENSION FUND,
Party Role:
Plaintiff
Party Name:
BERGDORF GOODMAN INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-07-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
MEGALLI-GADDI
Party Role:
Plaintiff
Party Name:
BERGDORF GOODMAN INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
DOE
Party Role:
Plaintiff
Party Name:
BERGDORF GOODMAN INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State