Search icon

DOLCE & GABBANA USA INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
DOLCE & GABBANA USA INC. ATT. FINANCE DEPT DOS Process Agent 546 5th Avenue, 10TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALFONSO DOLCE Chief Executive Officer 546 FIFTH AVE, FLOOR 10, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133910342
Plan Year:
2022
Number Of Participants:
288
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
305
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
345
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
374
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
374
Sponsors Telephone Number:

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2018-09-25 2018-10-03 Defective Goods Yes 408.00 Cash Amount

Fine And Fees

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

Issued Charges

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

Court Cases

Court Case Summary

Filing Date:
2024-05-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
DOLCE & GABBANA USA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-05-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
KRIEGER
Party Role:
Plaintiff
Party Name:
DOLCE & GABBANA USA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LEZCANO
Party Role:
Plaintiff
Party Name:
DOLCE & GABBANA USA INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State