Search icon

COLE HAAN LLC

Company Details

Name: COLE HAAN LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2012 (12 years ago)
Entity Number: 4307497
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE COLE HAAN SEVERANCE PAY PLAN 2014 222256331 2015-07-30 COLE HAAN LLC 1637
Three-digit plan number (PN) 502
Effective date of plan 2013-02-02
Business code 448150
Sponsor’s telephone number 2078462500
Plan sponsor’s mailing address 45 WEST 18TH STREET 3RD FLOOR, NEW YORK, NY, 10011
Plan sponsor’s address 45 WEST 18TH STREET 3RD FLOOR, NEW YORK, NY, 10011

Number of participants as of the end of the plan year

Active participants 2065
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing ANN SAPCOE
Valid signature Filed with authorized/valid electronic signature
THE COLE HAAN LLC EMPLOYEE BENEFIT HEALTH & WELFARE PLAN 2014 222256331 2015-07-30 COLE HAAN LLC 2145
Three-digit plan number (PN) 501
Effective date of plan 2013-02-02
Business code 448150
Sponsor’s telephone number 2078462500
Plan sponsor’s mailing address 45 WEST 18TH STREET 3RD FLOOR, NEW YORK, NY, 10011
Plan sponsor’s address 45 WEST 18TH STREET 3RD FLOOR, NEW YORK, NY, 10011

Number of participants as of the end of the plan year

Active participants 2065
Retired or separated participants receiving benefits 391
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing ANN SAPCOE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing ANN SAPCOE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-23 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-12 2014-10-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007002257 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221005001900 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201002060275 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-103664 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181004006098 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161003006623 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141023006354 2014-10-23 BIENNIAL STATEMENT 2014-10-01
121220000012 2012-12-20 CERTIFICATE OF PUBLICATION 2012-12-20
121012000626 2012-10-12 APPLICATION OF AUTHORITY 2012-10-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-28 No data 620 5TH AVE, Manhattan, NEW YORK, NY, 10020 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-12 No data 10 COLUMBUS CIR, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-04 No data 141 5TH AVE, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-05 No data 10 COLUMBUS CIR, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-12-17 2020-01-13 Refund Policy Yes 70.00 Credit Card Refund and/or Contract Cancelled
2018-11-23 2018-12-14 Misrepresentation Yes 143.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3082711 OL VIO INVOICED 2019-09-09 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-28 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
2019-08-28 Pleaded Business fails to post open door or window complaint sign 1 1 No data No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State