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 |
Name | Role | Address |
---|---|---|
C/O FUNARO & CO., P.C. | DOS Process Agent | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
MARY RANSOM | Chief Executive Officer | C/O YOOX NET-A-PORTER GROUP, 725 DARLINGTON AVENUE, MAHWAH, NJ, United States, 07430 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1910613 | Americans with Disabilities Act - Other | 2019-11-15 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GUGLIELMO |
Role | Plaintiff |
Name | YNAP CORPORATION |
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 | 2018-07-13 |
Termination Date | 2018-08-31 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | CASTILLO |
Role | Plaintiff |
Name | YNAP CORPORATION |
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 | 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 |
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