Name: | VERA BRADLEY SALES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2009 (16 years ago) |
Entity Number: | 3855690 |
ZIP code: | 10168 |
County: | Albany |
Place of Formation: | Indiana |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2023-09-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2023-09-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2017-09-19 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-05-15 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2015-05-15 | 2017-09-19 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-09-23 | 2015-05-15 | Address | 352 7TH AVE, STE 1105, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-09-14 | 2011-09-23 | Address | 2208 PRODUCTION ROAD, FORT WAYNE, IN, 46808, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001242 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210907001068 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
SR-115893 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-115892 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
190904061723 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170919006100 | 2017-09-19 | BIENNIAL STATEMENT | 2017-09-01 |
150914006254 | 2015-09-14 | BIENNIAL STATEMENT | 2015-09-01 |
150515000276 | 2015-05-15 | CERTIFICATE OF CHANGE | 2015-05-15 |
131203006211 | 2013-12-03 | BIENNIAL STATEMENT | 2013-09-01 |
110923002197 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-08-08 | No data | 411 W BROADWAY, 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 |
2018-07-02 | No data | 411 W BROADWAY, Manhattan, NEW YORK, NY, 10012 | Pass | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2203549 | Americans with Disabilities Act - Other | 2022-05-02 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GIROTTO |
Role | Plaintiff |
Name | VERA BRADLEY SALES, LLC |
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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-03-03 |
Termination Date | 2017-08-31 |
Date Issue Joined | 2017-06-14 |
Pretrial Conference Date | 2017-06-16 |
Section | 1218 |
Sub Section | 8 |
Status | Terminated |
Parties
Name | DONCOUSE |
Role | Plaintiff |
Name | VERA BRADLEY SALES, LLC |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State