DOLCE & GABBANA USA INC.

Name: | DOLCE & GABBANA USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2010 (15 years ago) |
Entity Number: | 3900310 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 546 5th Avenue, 10TH FL, NEW YORK, NY, United States, 10036 |
Principal Address: | 546 FIFTH AVE, FLOOR 10, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DOLCE & GABBANA USA INC. ATT. FINANCE DEPT | DOS Process Agent | 546 5th Avenue, 10TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ALFONSO DOLCE | Chief Executive Officer | 546 FIFTH AVE, FLOOR 10, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 546 FIFTH AVE, FLOOR 10, NEW YORK, NY, 10036, 5000, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 546 FIFTH AVE, FLOOR 10, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-11-18 | 2024-01-02 | Address | 546 FIFTH AVE, FLOOR 10, NEW YORK, NY, 10036, 5000, USA (Type of address: Chief Executive Officer) |
2020-11-18 | 2024-01-02 | Address | 546 FIFTH AVE, FLOOR 10, NEW YORK, NY, 10036, 5000, USA (Type of address: Service of Process) |
2018-03-28 | 2020-11-18 | Address | 660 MADISON AVENUE, 10TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001961 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220110000903 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
201118060132 | 2020-11-18 | BIENNIAL STATEMENT | 2020-01-01 |
180328006092 | 2018-03-28 | BIENNIAL STATEMENT | 2018-01-01 |
170330002011 | 2017-03-30 | BIENNIAL STATEMENT | 2016-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-09-25 | 2018-10-03 | Defective Goods | Yes | 408.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2928755 | CL VIO | CREDITED | 2018-11-13 | 175 | CL - Consumer Law Violation |
2805436 | CL VIO | CREDITED | 2018-07-02 | 175 | CL - Consumer Law Violation |
2198761 | OL VIO | INVOICED | 2015-10-19 | 125 | OL - Other Violation |
174404 | CL VIO | INVOICED | 2012-05-11 | 250 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-10-29 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2018-06-20 | Pleaded | 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 | 1 | No data | No data |
2015-10-08 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State