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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
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 |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3082711 | OL VIO | INVOICED | 2019-09-09 | 750 | OL - Other Violation |
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