Name: | DAVIDSTEA (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2011 (14 years ago) |
Entity Number: | 4123606 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5430 FERRIER STREET, TOWN OF MOUNT ROYAL, QC, Canada, H4P-1M2 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HERSCHEL SEGAL | Chief Executive Officer | 5430 FERRIER STREET, TOWN OF MOUNT ROYAL, QC, Canada, H4P-1M2 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-24 | 2019-07-01 | Address | 400 FIFTH AVE., SUITE 350, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2015-07-23 | 2017-07-24 | Address | 400 FIFTH AVE., SUITE 350, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer) |
2015-07-23 | 2019-07-01 | Address | 400 FIFTH AVE., SUITE 350, WALTHAM, MA, 02451, USA (Type of address: Principal Executive Office) |
2013-07-24 | 2015-07-23 | Address | 383 ELLIOT STREET, NEWTON, MA, 02464, USA (Type of address: Chief Executive Officer) |
2013-07-24 | 2015-07-23 | Address | 383 ELLIOT STREET, NEWTON, MA, 02464, USA (Type of address: Principal Executive Office) |
2011-07-28 | 2012-08-16 | Address | 275 BLEECKER STREET, ATTN: DAVID SEGAL, PRES., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060433 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170724006121 | 2017-07-24 | BIENNIAL STATEMENT | 2017-07-01 |
150723006022 | 2015-07-23 | BIENNIAL STATEMENT | 2015-07-01 |
130724006031 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
120816000085 | 2012-08-16 | CERTIFICATE OF CHANGE | 2012-08-16 |
110728000140 | 2011-07-28 | APPLICATION OF AUTHORITY | 2011-07-28 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-09-11 | No data | 275 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-08-01 | No data | 275 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-05-23 | No data | 275 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-01-25 | No data | 688 6TH AVE, Manhattan, NEW YORK, NY, 10010 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-08-02 | No data | 275 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-05-26 | No data | 275 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-02-03 | No data | 688 6TH AVE, Manhattan, NEW YORK, NY, 10010 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-01-24 | No data | 234 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-06-01 | No data | 275 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-11-16 | No data | 275 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3086803 | SCALE-01 | INVOICED | 2019-09-18 | 40 | SCALE TO 33 LBS |
2795496 | SCALE-01 | INVOICED | 2018-06-01 | 40 | SCALE TO 33 LBS |
2738617 | CL VIO | INVOICED | 2018-02-02 | 175 | CL - Consumer Law Violation |
2739063 | SCALE-01 | INVOICED | 2018-02-02 | 40 | SCALE TO 33 LBS |
2620353 | SCALE-01 | INVOICED | 2017-06-05 | 40 | SCALE TO 33 LBS |
2551127 | SCALE-01 | INVOICED | 2017-02-13 | 40 | SCALE TO 33 LBS |
2547123 | SCALE-01 | INVOICED | 2017-02-06 | 40 | SCALE TO 33 LBS |
2361516 | SCALE-01 | INVOICED | 2016-06-09 | 40 | SCALE TO 33 LBS |
2220648 | SCALE-01 | INVOICED | 2015-11-20 | 40 | SCALE TO 33 LBS |
1691387 | SCALE-01 | INVOICED | 2014-05-27 | 40 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-01-25 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State