Name: | FRED PERRY USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2008 (17 years ago) |
Entity Number: | 3696101 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 33 Bond Street, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
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 |
---|---|---|
KATSUYUKI TANABE | Chief Executive Officer | 33 BOND STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 33 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 285 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-03-24 | 2024-07-02 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.001 |
2021-11-29 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-29 | 2021-11-29 | Address | 33 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2021-11-29 | 2024-07-02 | Address | 285 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-11-29 | 2021-11-29 | Address | 285 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-11-29 | 2023-03-24 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.001 |
2021-11-29 | 2024-07-02 | Address | 33 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2021-11-29 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702000151 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220801000558 | 2022-08-01 | BIENNIAL STATEMENT | 2022-07-01 |
211129001232 | 2021-11-29 | AMENDMENT TO BIENNIAL STATEMENT | 2021-11-29 |
200727060238 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
180702007759 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
170607002016 | 2017-06-07 | BIENNIAL STATEMENT | 2016-07-01 |
161215000567 | 2016-12-15 | CERTIFICATE OF CHANGE | 2016-12-15 |
150603000310 | 2015-06-03 | CERTIFICATE OF CHANGE | 2015-06-03 |
080715000171 | 2008-07-15 | CERTIFICATE OF INCORPORATION | 2008-07-15 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-03-14 | No data | 133 WOOSTER ST, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2407082 | Americans with Disabilities Act - Other | 2024-10-08 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | POLLITT |
Role | Plaintiff |
Name | FRED PERRY USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-02-06 |
Termination Date | 2023-06-15 |
Date Issue Joined | 2023-02-06 |
Section | 1331 |
Status | Terminated |
Parties
Name | VUPPALA |
Role | Plaintiff |
Name | FRED PERRY USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-12-09 |
Termination Date | 2023-02-03 |
Section | 1331 |
Status | Terminated |
Parties
Name | VUPPALA |
Role | Plaintiff |
Name | FRED PERRY 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 | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-11-22 |
Termination Date | 2018-01-30 |
Section | 1218 |
Sub Section | 8 |
Status | Terminated |
Parties
Name | JORGE |
Role | Plaintiff |
Name | FRED PERRY USA, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State