Search icon

ALDO GROUP INC

Company Details

Name: ALDO GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2014 (11 years ago)
Entity Number: 4621252
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 4709 30TH STREET SUITE 504, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4709 30TH STREET SUITE 504, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2014-08-13 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140813010226 2014-08-13 CERTIFICATE OF INCORPORATION 2014-08-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-29 No data 470 BROADWAY, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-18 No data 97 5TH AVE, Manhattan, NEW YORK, NY, 10003 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-12 No data 556 BROADWAY, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-24 No data 1230 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10020 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-09 No data 139 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-09 No data 181 BROADWAY, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-02 No data 181 BROADWAY, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-24 No data 1230 6TH AVE, Manhattan, NEW YORK, NY, 10020 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-02 No data 181 BROADWAY, Manhattan, NEW YORK, NY, 10007 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-12 No data 97 5TH AVE, Manhattan, NEW YORK, NY, 10003 No 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
3297211 SL VIO INVOICED 2021-02-18 500 SL - Sick Leave Violation
2938565 CL VIO INVOICED 2018-12-04 350 CL - Consumer Law Violation
2888635 CL VIO CREDITED 2018-09-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-12 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407020 Copyright 2014-08-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-28
Termination Date 2015-01-15
Date Issue Joined 2015-01-05
Section 0101
Status Terminated

Parties

Name L&M DIRECT LLC
Role Plaintiff
Name ALDO GROUP INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State