Search icon

MADAME TUSSAUDS NEW YORK LLC

Company Details

Name: MADAME TUSSAUDS NEW YORK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2011 (14 years ago)
Entity Number: 4126562
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: MADAME TUSSAUDS NEW YORK, 234 WEST 42ND STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
JAMES HELLIWELL DOS Process Agent MADAME TUSSAUDS NEW YORK, 234 WEST 42ND STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2021-03-01 2023-08-30 Address MADAME TUSSAUDS NEW YORK, 234 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-04-03 2021-03-01 Address MADAME TUSSAUDS NEW YORK, 234 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-08-18 2018-04-03 Address MADAME TUSSAUDS NEW YORK, 234 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-08-04 2015-08-18 Address MADAME TUSSAUDS NEW YORK, 234 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830000160 2023-08-30 BIENNIAL STATEMENT 2023-08-01
210805002105 2021-08-05 BIENNIAL STATEMENT 2021-08-05
210301061671 2021-03-01 BIENNIAL STATEMENT 2019-08-01
180403007569 2018-04-03 BIENNIAL STATEMENT 2017-08-01
150818002006 2015-08-18 BIENNIAL STATEMENT 2015-08-01
130828002223 2013-08-28 BIENNIAL STATEMENT 2013-08-01
120723000068 2012-07-23 CERTIFICATE OF AMENDMENT 2012-07-23
111021000621 2011-10-21 CERTIFICATE OF PUBLICATION 2011-10-21
110804000335 2011-08-04 APPLICATION OF AUTHORITY 2011-08-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-29 No data 234 W 42ND ST, Manhattan, NEW YORK, NY, 10036 Violation Issued 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
3083027 OL VIO INVOICED 2019-09-09 250 OL - Other Violation
63090 CL VIO INVOICED 2006-04-11 2200 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-08 Pleaded 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
2024-08-08 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data No data No data
2024-08-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data No data No data
2024-08-08 Pleaded BUSINESS 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 No data No data No data
2019-08-29 Pleaded BUSINESS 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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608878 Americans with Disabilities Act - Other 2016-11-15 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 2016-11-15
Termination Date 2017-05-02
Section 1218
Sub Section 8
Status Terminated

Parties

Name MARETT
Role Plaintiff
Name MADAME TUSSAUDS NEW YORK LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State