Search icon

AESOP USA, INC.

Headquarter

Company Details

Name: AESOP USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2010 (15 years ago)
Entity Number: 3978659
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 48 W 25TH STREET, FLOOR 12, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL O'KEEFFE Chief Executive Officer 48 W 25TH STREET, FLOOR 12, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
1229879
State:
KENTUCKY

History

Start date End date Type Value
2014-08-11 2020-07-17 Address 35 WEST 36TH ST, STE 9E, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-06-02 2014-08-11 Address 35 WEST 36TH STREET, SUITE 9E, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-06-02 2014-08-11 Address 35 WEST 36TH STREET, SUITE 9E, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220825003443 2022-08-25 BIENNIAL STATEMENT 2022-07-01
200717060600 2020-07-17 BIENNIAL STATEMENT 2020-07-01
180803006309 2018-08-03 BIENNIAL STATEMENT 2018-07-01
160711006604 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140811002133 2014-08-11 BIENNIAL STATEMENT 2014-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3074198 OL VIO INVOICED 2019-08-16 500 OL - Other Violation
3039157 CL VIO INVOICED 2019-05-24 350 CL - Consumer Law Violation
3006407 CL VIO CREDITED 2019-03-22 175 CL - Consumer Law Violation
2580073 CL VIO CREDITED 2017-03-24 175 CL - Consumer Law Violation
2541413 CL VIO CREDITED 2017-01-27 175 CL - Consumer Law Violation
206800 OL VIO INVOICED 2013-07-23 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-07 Pleaded BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2023-12-04 Default Decision 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 No data No data No data
2019-08-05 Pleaded CHAIN STORE KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data
2019-03-13 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-03-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-12-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2023-05-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GIROTTO
Party Role:
Plaintiff
Party Name:
AESOP USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DELACRUZ
Party Role:
Plaintiff
Party Name:
AESOP USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
OLSEN
Party Role:
Plaintiff
Party Name:
AESOP USA, INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State