Search icon

NEW YORK & COMPANY STORES, INC.

Company Details

Name: NEW YORK & COMPANY STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1933 (92 years ago)
Entity Number: 44169
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 330 WEST 34TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
GREGORY J. SCOTT Chief Executive Officer 330 WEST 34TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
NEW YORK & COMPANY STORES, INC. DOS Process Agent 330 WEST 34TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-08-30 2024-10-07 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2024-04-26 2024-08-30 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2023-07-26 2024-04-26 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2022-02-09 2023-07-26 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2013-01-17 2015-01-22 Address 450 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150122006322 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130117006400 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110729000256 2011-07-29 CERTIFICATE OF AMENDMENT 2011-07-29
110214002828 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090211002166 2009-02-11 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
870737 RENEWAL INVOICED 2009-11-18 110 CRD Renewal Fee
117402 TS VIO INVOICED 2009-07-16 1000 TS - State Fines (Tobacco)
117403 SS VIO INVOICED 2009-07-16 50 SS - State Surcharge (Tobacco)
117401 TP VIO INVOICED 2009-07-16 1000 TP - Tobacco Fine Violation
870735 CNV_TFEE INVOICED 2008-01-02 2.200000047683716 WT and WH - Transaction Fee
870736 RENEWAL INVOICED 2008-01-02 110 CRD Renewal Fee
73422 TP VIO INVOICED 2007-01-26 750 TP - Tobacco Fine Violation
73423 TS VIO INVOICED 2007-01-26 500 TS - State Fines (Tobacco)
73424 SS VIO INVOICED 2007-01-26 50 SS - State Surcharge (Tobacco)
770457 LICENSE INVOICED 2006-08-16 85 Cigarette Retail Dealer License Fee

Court Cases

Court Case Summary

Filing Date:
2019-02-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
KILER
Party Role:
Plaintiff
Party Name:
NEW YORK & COMPANY STORES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-01-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
RYAN
Party Role:
Plaintiff
Party Name:
NEW YORK & COMPANY STORES, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State