Name: | INDOCHINO APPAREL (US) INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2014 (11 years ago) |
Entity Number: | 4629321 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 720 ROBSON ST, FLOOR 3, VANCOUVER, BC, Canada, V6Z-1A1 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CHARLES ANDREW GREEN | Chief Executive Officer | 720 ROBSON ST, FLOOR 3, VANCOUVER, BC, Canada, V6Z-1A1 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-31 | 2021-10-23 | Address | 720 ROBSON ST, FLOOR 3, VANCOUVER, CAN (Type of address: Chief Executive Officer) |
2020-12-31 | 2021-10-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211023000596 | 2021-10-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-22 |
201231060175 | 2020-12-31 | BIENNIAL STATEMENT | 2020-08-01 |
SR-68601 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-68602 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140829000459 | 2014-08-29 | APPLICATION OF AUTHORITY | 2014-08-29 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-08-09 | No data | 161 COURT ST, Brooklyn, BROOKLYN, NY, 11201 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3471925 | OL VIO | INVOICED | 2022-08-10 | 500 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-08-09 | Pleaded | Business refuses to accept payment in cash from consumers. | 1 | 1 | No data | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2206051 | Americans with Disabilities Act - Other | 2022-07-15 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VELAZQUEZ |
Role | Plaintiff |
Name | INDOCHINO APPAREL (US) INC |
Role | Defendant |
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 | 2019-12-05 |
Termination Date | 2020-03-13 |
Section | 1331 |
Status | Terminated |
Parties
Name | CALCANO |
Role | Plaintiff |
Name | INDOCHINO APPAREL (US) INC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-05-09 |
Termination Date | 2018-10-04 |
Section | 1331 |
Sub Section | CV |
Status | Terminated |
Parties
Name | FISCHLER |
Role | Plaintiff |
Name | INDOCHINO APPAREL (US) INC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State