Name: | CANADA GOOSE US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2014 (11 years ago) |
Entity Number: | 4638733 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | MORRISON COHEN LLP, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CANADA GOOSE US 401(K) PLAN | 2023 | 981102179 | 2024-09-24 | CANADA GOOSE US INC | 162 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-24 |
Name of individual signing | KRISTIE HOULAHAN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-09-24 |
Name of individual signing | KRISTIE HOULAHAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-11-01 |
Business code | 448140 |
Sponsor’s telephone number | 4167809850 |
Plan sponsor’s address | 601 WEST 26TH ST, SUITE 1745, NEW YORK, NY, 100011141 |
Signature of
Role | Plan administrator |
Date | 2020-05-28 |
Name of individual signing | JUDI HESP |
Role | Employer/plan sponsor |
Date | 2020-05-28 |
Name of individual signing | JUDI HESP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-11-01 |
Business code | 448140 |
Sponsor’s telephone number | 4167809850 |
Plan sponsor’s address | 601 WEST 26TH ST, SUITE 1745, NEW YORK, NY, 100011141 |
Signature of
Role | Plan administrator |
Date | 2019-07-02 |
Name of individual signing | KARA MACKILLOP |
Role | Employer/plan sponsor |
Date | 2019-07-02 |
Name of individual signing | KARA MACKILLOP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-11-01 |
Business code | 448140 |
Sponsor’s telephone number | 4167809850 |
Plan sponsor’s address | 601 WEST 26TH ST, SUITE 1745, NEW YORK, NY, 100011141 |
Signature of
Role | Plan administrator |
Date | 2018-06-29 |
Name of individual signing | KARA MACKILLOP |
Role | Employer/plan sponsor |
Date | 2018-06-29 |
Name of individual signing | KARA MACKILLOP |
Name | Role | Address |
---|---|---|
KARIM N. MOMIN, ESQ. | DOS Process Agent | MORRISON COHEN LLP, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140918000579 | 2014-09-18 | APPLICATION OF AUTHORITY | 2014-09-18 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-02-05 | No data | 101 WOOSTER ST, Manhattan, NEW YORK, NY, 10012 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-12-23 | No data | 101 WOOSTER ST, 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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-11-08 | 2018-11-15 | Exchange Goods/Contract Cancelled | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3182138 | CL VIO | INVOICED | 2020-06-15 | 175 | CL - Consumer Law Violation |
3159512 | CL VIO | VOIDED | 2020-02-18 | 175 | CL - Consumer Law Violation |
2554714 | CL VIO | INVOICED | 2017-02-17 | 350 | CL - Consumer Law Violation |
2528449 | CL VIO | CREDITED | 2017-01-06 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-02-05 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2016-12-23 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2009809 | Other Fraud | 2020-11-20 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEE |
Role | Plaintiff |
Name | CANADA GOOSE 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 | 2019-12-07 |
Termination Date | 2020-06-29 |
Section | 1331 |
Status | Terminated |
Parties
Name | CALCANO |
Role | Plaintiff |
Name | CANADA GOOSE US, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-09-12 |
Termination Date | 2022-11-15 |
Section | 1332 |
Sub Section | FR |
Status | Terminated |
Parties
Name | LIN |
Role | Plaintiff |
Name | CANADA GOOSE US, INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State