Search icon

DAVIDSTEA (USA) INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
HERSCHEL SEGAL Chief Executive Officer 5430 FERRIER STREET, TOWN OF MOUNT ROYAL, QC, Canada, H4P-1M2

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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