Search icon

LULULEMON USA INC.

Company Details

Name: LULULEMON USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2006 (18 years ago)
Entity Number: 3409052
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1818 Cornwall Avenue, Vancouver Canada, Canada, V6J1C7

Agent

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

Chief Executive Officer

Name Role Address
CALVIN MCDONALD Chief Executive Officer 1818 CORNWALL AVENUE, VANCOUVER CANADA, Canada, V6J1C7

DOS Process Agent

Name Role Address
LULULEMON USA INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 1818 CORNWALL AVENUE, VANCOUVER, CAN (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 1818 CORNWALL AVENUE, VANCOUVER CANADA, CAN (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 1818 CORNWALL AVENUE, VANCOUVER,BRITISHCOLUMBIA, CAN (Type of address: Chief Executive Officer)
2020-09-23 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2024-10-02 Address 1818 CORNWALL AVENUE, VANCOUVER, CAN (Type of address: Chief Executive Officer)
2014-08-18 2018-09-04 Address 1818 CORNWALL AVE, VANCOUVER, CAN (Type of address: Principal Executive Office)
2014-08-18 2018-09-04 Address 1818 CORNWALL AVE, VANCOUVER, CAN (Type of address: Chief Executive Officer)
2008-09-11 2014-08-18 Address 2285 CLARK DRIVE, VANCOUVER BC, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002002535 2024-10-02 BIENNIAL STATEMENT 2024-10-02
220901001753 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200923060245 2020-09-23 BIENNIAL STATEMENT 2020-09-01
SR-44671 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44672 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904009565 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160916006173 2016-09-16 BIENNIAL STATEMENT 2016-09-01
140818002010 2014-08-18 BIENNIAL STATEMENT 2012-09-01
100922002660 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080911002528 2008-09-11 BIENNIAL STATEMENT 2008-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-23 No data 2139 BROADWAY, Manhattan, NEW YORK, NY, 10023 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-12 No data 1928 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-26 No data 15 UNION SQ W, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-20 No data 114 5TH AVE, Manhattan, NEW YORK, NY, 10011 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-20 No data 1127 3RD AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-22 No data 166 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-06 No data 2139 BROADWAY, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-05 No data 127 PRINCE ST, Manhattan, NEW YORK, NY, 10012 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-07 No data 129 N 6TH ST, Brooklyn, BROOKLYN, NY, 11249 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-18 No data 166 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2920003 OL VIO INVOICED 2018-10-30 250 OL - Other Violation
2853986 OL VIO CREDITED 2018-09-06 500 OL - Other Violation
2826818 OL VIO INVOICED 2018-08-07 250 OL - Other Violation
2810737 OL VIO CREDITED 2018-07-12 250 OL - Other Violation
2810736 CL VIO CREDITED 2018-07-12 175 CL - Consumer Law Violation
2775600 CL VIO CREDITED 2018-04-12 175 CL - Consumer Law Violation
2587783 CL VIO CREDITED 2017-04-10 175 CL - Consumer Law Violation
1760794 CL VIO CREDITED 2014-08-15 175 CL - Consumer Law Violation
188593 OL VIO INVOICED 2012-08-17 350 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-22 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
2018-07-06 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2018-07-06 Pleaded Business fails to post open door or window complaint sign 1 1 No data No data
2018-04-05 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2017-03-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-08-08 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 04 Feb 2025

Sources: New York Secretary of State