Search icon

JOHN HARDY USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN HARDY USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2007 (18 years ago)
Entity Number: 3544356
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 42ND ST. 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 490 broadway, 3rd floor, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 42ND ST. 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
AUDREY FINCI Chief Executive Officer 490 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
260515339
Plan Year:
2011
Number Of Participants:
62
Sponsors DBA Name:
JOHN HARDY
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
55
Sponsors DBA Name:
JOHN HARDY
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
55
Sponsors DBA Name:
JOHN HARDY
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 524 BROADWAY, FLOOR 11, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 330 HUDSON STREET, 13TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-07-06 Address 490 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-08-08 2022-08-08 Address 330 HUDSON STREET, 13TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-08-08 2023-07-06 Address 490 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230706001625 2023-07-06 BIENNIAL STATEMENT 2023-07-01
220808001016 2022-08-08 AMENDMENT TO BIENNIAL STATEMENT 2022-08-08
210716002320 2021-07-16 BIENNIAL STATEMENT 2021-07-16
200505061070 2020-05-05 BIENNIAL STATEMENT 2019-07-01
SR-113325 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2893556 OL VIO INVOICED 2018-09-28 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-11 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

Court Cases

Court Case Summary

Filing Date:
2025-02-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
YOUNG
Party Role:
Plaintiff
Party Name:
JOHN HARDY USA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-02-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CROSSON
Party Role:
Plaintiff
Party Name:
JOHN HARDY USA INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State