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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GROUP MEDICAL INSURANCE FOR THE EMPLOYEES OF DOLCE & GABBANA USA, INC | 2022 | 133910342 | 2023-10-27 | DOLCE & GABBANA USA INC. | 288 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 345 |
Signature of
Role | Plan administrator |
Date | 2023-10-27 |
Name of individual signing | PATRICIA STEWART |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2003-03-01 |
Business code | 448190 |
Sponsor’s telephone number | 2127500055 |
Plan sponsor’s mailing address | 660 MADISON AVE FL 10, NEW YORK, NY, 100658423 |
Plan sponsor’s address | 660 MADISON AVE FL 10, NEW YORK, NY, 100658423 |
Number of participants as of the end of the plan year
Active participants | 353 |
Signature of
Role | Plan administrator |
Date | 2019-10-30 |
Name of individual signing | PATRICIA STEWART |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2003-03-01 |
Business code | 448190 |
Sponsor’s telephone number | 2127500055 |
Plan sponsor’s mailing address | 660 MADISON AVE FL 10, NEW YORK, NY, 100658423 |
Plan sponsor’s address | 660 MADISON AVE FL 10, NEW YORK, NY, 100658423 |
Number of participants as of the end of the plan year
Active participants | 305 |
Signature of
Role | Plan administrator |
Date | 2018-10-03 |
Name of individual signing | PATRICIA STEWART |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2003-03-01 |
Business code | 448190 |
Sponsor’s telephone number | 2127500055 |
Plan sponsor’s mailing address | 148 LAFAYETTE STREET, NEW YORK, NY, 10013 |
Plan sponsor’s address | 148 LAFAYETTE STREET, NEW YORK, NY, 10013 |
Number of participants as of the end of the plan year
Active participants | 297 |
Signature of
Role | Plan administrator |
Date | 2016-10-17 |
Name of individual signing | PATRICIA STEWART |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2003-03-01 |
Business code | 448190 |
Sponsor’s telephone number | 2127500055 |
Plan sponsor’s mailing address | 148 LAFAYETTE STREET, NEW YORK, NY, 10013 |
Plan sponsor’s address | 148 LAFAYETTE STREET, NEW YORK, NY, 10013 |
Number of participants as of the end of the plan year
Active participants | 297 |
Signature of
Role | Employer/plan sponsor |
Date | 2016-10-11 |
Name of individual signing | PATRICIA STEWART |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2003-03-01 |
Business code | 448190 |
Sponsor’s telephone number | 2127500055 |
Plan sponsor’s mailing address | 148 LAFAYETTE STREET, NEW YORK, NY, 10013 |
Plan sponsor’s address | 148 LAFAYETTE STREET, NEW YORK, NY, 10013 |
Number of participants as of the end of the plan year
Active participants | 374 |
Signature of
Role | Plan administrator |
Date | 2015-09-30 |
Name of individual signing | LOUIS ZOLLO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 504 |
Effective date of plan | 2002-04-01 |
Business code | 448190 |
Sponsor’s telephone number | 2127500055 |
Plan sponsor’s mailing address | 148 LAFAYETTE STREET, NEW YORK, NY, 10013 |
Plan sponsor’s address | 148 LAFAYETTE STREET, NEW YORK, NY, 10013 |
Number of participants as of the end of the plan year
Active participants | 222 |
Signature of
Role | Plan administrator |
Date | 2014-09-22 |
Name of individual signing | LOUIS ZOLLO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-09-22 |
Name of individual signing | LOUIS ZOLLO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 503 |
Effective date of plan | 2005-04-01 |
Business code | 448190 |
Sponsor’s telephone number | 2127500055 |
Plan sponsor’s mailing address | 148 LAFAYETTE STREET, NEW YORK, NY, 10013 |
Plan sponsor’s address | 148 LAFAYETTE STREET, NEW YORK, NY, 10013 |
Number of participants as of the end of the plan year
Active participants | 237 |
Signature of
Role | Plan administrator |
Date | 2014-09-22 |
Name of individual signing | LOUIS ZOLLO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-09-22 |
Name of individual signing | LOUIS ZOLLO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 2003-03-01 |
Business code | 448190 |
Sponsor’s telephone number | 2127500055 |
Plan sponsor’s mailing address | 148 LAFAYETTE STREET, NEW YORK, NY, 10013 |
Plan sponsor’s address | 148 LAFAYETTE STREET, NEW YORK, NY, 10013 |
Number of participants as of the end of the plan year
Active participants | 223 |
Signature of
Role | Plan administrator |
Date | 2014-09-22 |
Name of individual signing | LOUIS ZOLLO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-09-22 |
Name of individual signing | LOUIS ZOLLO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2003-03-01 |
Business code | 448190 |
Sponsor’s telephone number | 2127500055 |
Plan sponsor’s mailing address | 148 LAFAYETTE STREET, NEW YORK, NY, 10013 |
Plan sponsor’s address | 148 LAFAYETTE STREET, NEW YORK, NY, 10013 |
Number of participants as of the end of the plan year
Active participants | 374 |
Signature of
Role | Plan administrator |
Date | 2014-09-22 |
Name of individual signing | LOUIS ZOLLO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-09-22 |
Name of individual signing | LOUIS ZOLLO |
Valid signature | Filed with authorized/valid electronic signature |
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) |
2018-03-28 | 2020-11-18 | Address | 660 MADISON AVENUE, 10TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2017-03-30 | 2018-03-28 | Address | ATTN RUGGERO CATERINI, 148 LAFAYETTE STREET, NEW YORK, NY, 10013, 3115, USA (Type of address: Service of Process) |
2012-03-23 | 2018-03-28 | Address | 148 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2012-03-23 | 2018-03-28 | Address | 148 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2010-01-15 | 2017-03-30 | Address | ATTN STEVEN R FRANKEL, 230 PARK AVE STE 1130, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
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 |
140211002157 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120323002300 | 2012-03-23 | BIENNIAL STATEMENT | 2012-01-01 |
100115000019 | 2010-01-15 | APPLICATION OF AUTHORITY | 2010-01-15 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-11-25 | No data | 820 MADISON AVE, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-03-04 | No data | 827 MADISON AVE, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-03-04 | No data | 825 MADISON AVE, Manhattan, NEW YORK, NY, 10065 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-12-28 | No data | 717 5TH AVE, Manhattan, NEW YORK, NY, 10022 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-12-03 | No data | 827 MADISON AVE, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-29 | No data | 717 5TH AVE, Manhattan, NEW YORK, NY, 10022 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-06-20 | No data | 155 MERCER ST, Manhattan, NEW YORK, NY, 10012 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-10-23 | No data | 827 MADISON AVE, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-10-08 | No data | 717 5TH AVE, Manhattan, NEW YORK, NY, 10022 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-06-12 | No data | 827 MADISON AVE, Manhattan, NEW YORK, NY, 10065 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1905645 | Americans with Disabilities Act - Other | 2019-06-17 | consent | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEZCANO |
Role | Plaintiff |
Name | DOLCE & GABBANA 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 | 2018-10-09 |
Termination Date | 2018-12-04 |
Section | 1331 |
Status | Terminated |
Parties
Name | DIAZ |
Role | Plaintiff |
Name | DOLCE & GABBANA 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 | 2020-05-26 |
Termination Date | 2020-07-20 |
Section | 0101 |
Status | Terminated |
Parties
Name | KRIEGER |
Role | Plaintiff |
Name | DOLCE & GABBANA USA INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
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 | 2024-05-16 |
Termination Date | 1900-01-01 |
Section | 1332 |
Sub Section | FR |
Status | Pending |
Parties
Name | BROWN |
Role | Plaintiff |
Name | DOLCE & GABBANA USA INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State