Search icon

YNAP CORPORATION

Company Details

Name: YNAP CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2010 (15 years ago)
Entity Number: 3925902
ZIP code: 10118
County: New York
Place of Formation: Delaware
Address: 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118
Principal Address: 111 WEST 33RD STREET, NEW YORK, NY, United States, 10120

DOS Process Agent

Name Role Address
C/O FUNARO & CO., P.C. DOS Process Agent 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
MARY RANSOM Chief Executive Officer C/O YOOX NET-A-PORTER GROUP, 725 DARLINGTON AVENUE, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
2024-03-05 2024-03-05 Address C/O YOOX NET-A-PORTER GROUP, 725 DARLINGTON AVENUE, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2018-03-06 2024-03-05 Address C/O FUNARO & CO., P.C., 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2018-03-06 2024-03-05 Address C/O THE NET-A-PORTER GROUP, 725 DARLINGTON AVENUE, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2017-06-09 2018-03-06 Address 100 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-09-30 2018-03-06 Address 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2016-03-09 2016-09-30 Address 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2016-03-09 2017-06-09 Address 100 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-03-09 2017-06-09 Address 100 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2014-03-21 2016-03-09 Address 148 LAFAYETTE STREET, 10TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2014-03-21 2016-03-09 Address 148 LAFAYETTE STREET, 10TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305002774 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220301002195 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200310060395 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180306006690 2018-03-06 BIENNIAL STATEMENT 2018-03-01
170609002003 2017-06-09 AMENDMENT TO BIENNIAL STATEMENT 2016-03-01
161004000446 2016-10-04 CERTIFICATE OF AMENDMENT 2016-10-04
160930000401 2016-09-30 CERTIFICATE OF MERGER 2016-10-01
160309006275 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140321006342 2014-03-21 BIENNIAL STATEMENT 2014-03-01
100318000498 2010-03-18 APPLICATION OF AUTHORITY 2010-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910613 Americans with Disabilities Act - Other 2019-11-15 other
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 2019-11-15
Termination Date 2020-01-23
Section 1210
Sub Section 1
Status Terminated

Parties

Name GUGLIELMO
Role Plaintiff
Name YNAP CORPORATION
Role Defendant
1806383 Americans with Disabilities Act - Other 2018-07-13 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 2018-07-13
Termination Date 2018-08-31
Section 1331
Sub Section OT
Status Terminated

Parties

Name CASTILLO
Role Plaintiff
Name YNAP CORPORATION
Role Defendant
1805713 Americans with Disabilities Act - Other 2018-06-24 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-24
Termination Date 2018-09-19
Section 1331
Sub Section CV
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name YNAP CORPORATION
Role Defendant
1810165 Americans with Disabilities Act - Other 2018-11-01 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 2018-11-01
Termination Date 2019-01-22
Section 1331
Status Terminated

Parties

Name DOMINGUEZ
Role Plaintiff
Name YNAP CORPORATION
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State