Search icon

INDOCHINO APPAREL (US) INC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
CHARLES ANDREW GREEN Chief Executive Officer 720 ROBSON ST, FLOOR 3, VANCOUVER, BC, Canada, V6Z-1A1

History

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)

Filings

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

Inspections

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3471925 OL VIO INVOICED 2022-08-10 500 OL - Other Violation

Issued Charges

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206051 Americans with Disabilities Act - Other 2022-07-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2022-07-15
Termination Date 2022-12-02
Date Issue Joined 2022-10-12
Section 1210
Sub Section 1
Status Terminated

Parties

Name VELAZQUEZ
Role Plaintiff
Name INDOCHINO APPAREL (US) INC
Role Defendant
1911145 Americans with Disabilities Act - Other 2019-12-05 settled
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
1802785 Americans with Disabilities Act - Other 2018-05-09 voluntarily
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