Search icon

ASOS US, INC.

Company Details

Name: ASOS US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2012 (13 years ago)
Entity Number: 4292810
ZIP code: 12206
County: New York
Place of Formation: Delaware
Address: 10 COLVIN AVENUE, SUITE #101, ALBANY, FL, United States, 12206
Principal Address: 4505 derrick industrial pkwy, ATLANTA, Netherlands, 30349

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 COLVIN AVENUE, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
WHITNEY ARYN WEINSTEIN Chief Executive Officer GREATER LONDON HOUSE, HAMPSTEAD ROADD, LONDON, LONDON, Netherlands, NW17FB

DOS Process Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, FL, United States, 12206

History

Start date End date Type Value
2024-11-18 2024-11-18 Address GREATER LONDON HOUSE, HAMPSTEAD ROADD, LONDON, NLD (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 142 GREEN STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address GREATER LONDON HOUSE, HAMPSTEAD ROADD, LONDON, NY, FRA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 142 GREEN STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-11-18 Address 142 GREEN STREET, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-11-18 Address GREATER LONDON HOUSE, HAMPSTEAD ROADD, LONDON, NY, FRA (Type of address: Chief Executive Officer)
2024-09-25 2024-11-18 Address GREATER LONDON HOUSE, HAMPSTEAD ROADD, LONDON, NLD (Type of address: Chief Executive Officer)
2024-09-25 2024-11-18 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, FL, 12206, USA (Type of address: Service of Process)
2024-09-25 2024-11-18 Address 10 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2024-09-25 2024-09-25 Address GREATER LONDON HOUSE, HAMPSTEAD ROADD, LONDON, NY, FRA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241118000198 2024-11-15 AMENDMENT TO BIENNIAL STATEMENT 2024-11-15
240925001968 2024-09-25 BIENNIAL STATEMENT 2024-09-25
240208000542 2024-02-07 CERTIFICATE OF CHANGE BY ENTITY 2024-02-07
221216001062 2022-12-12 AMENDMENT TO BIENNIAL STATEMENT 2022-12-12
221014000549 2022-10-13 CERTIFICATE OF CHANGE BY ENTITY 2022-10-13
220907000909 2022-09-07 BIENNIAL STATEMENT 2022-09-01
210204061425 2021-02-04 BIENNIAL STATEMENT 2020-09-01
180904008548 2018-09-04 BIENNIAL STATEMENT 2018-09-01
171220000529 2017-12-20 CERTIFICATE OF CHANGE 2017-12-20
161004007455 2016-10-04 BIENNIAL STATEMENT 2016-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803148 Americans with Disabilities Act - Other 2018-04-10 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 2018-04-10
Termination Date 2018-07-25
Section 1218
Sub Section 8
Status Terminated

Parties

Name BIGLANG-AWA
Role Plaintiff
Name ASOS US, INC.
Role Defendant
2003114 Copyright 2020-04-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-17
Termination Date 2023-07-06
Date Issue Joined 2022-04-06
Section 0101
Status Terminated

Parties

Name ASOS US, INC.
Role Defendant
Name KLAUBER BROTHERS, INC.
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State