Search icon

FRED PERRY USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KATSUYUKI TANABE Chief Executive Officer 33 BOND STREET, NEW YORK, NY, United States, 10012

History

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)

Filings

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

Inspections

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407082 Americans with Disabilities Act - Other 2024-10-08 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-08
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name POLLITT
Role Plaintiff
Name FRED PERRY USA, INC.
Role Defendant
2210451 Americans with Disabilities Act - Other 2023-02-06 settled
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
2210451 Americans with Disabilities Act - Other 2022-12-09 voluntarily
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
1709211 Americans with Disabilities Act - Other 2017-11-22 settled
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