Search icon

AMOREPACIFIC US, INC.

Headquarter

Company Details

Name: AMOREPACIFIC US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1978 (47 years ago)
Entity Number: 483769
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, SUITE 210, NEW YORK, NY, United States, 10018
Principal Address: 1407 BROADWAY, STE 210, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMOREPACIFIC US, INC., FLORIDA F13000000227 FLORIDA
Headquarter of AMOREPACIFIC US, INC., ILLINOIS CORP_68771684 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMOREPACIFIC US, INC. 401(K) PLAN 2016 132939174 2017-02-01 AMOREPACIFIC US, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446120
Sponsor’s telephone number 2129253030
Plan sponsor’s address 1385 BROADWAY, SUITE 1005, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-02-01
Name of individual signing BRADLEY HOROWITZ
AMOREPACIFIC US, INC. 401(K) PLAN 2015 132939174 2016-02-16 AMOREPACIFIC US, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446120
Sponsor’s telephone number 2129253030
Plan sponsor’s address 1385 BROADWAY, SUITE 1005, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-02-16
Name of individual signing BRADLEY HOROWITZ
AMOREPACIFIC US, INC. 401(K) PLAN 2014 132939174 2015-06-22 AMOREPACIFIC US, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446120
Sponsor’s telephone number 2129253030
Plan sponsor’s address 1385 BROADWAY, SUITE 1005, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing BRADLEY HOROWITZ
AMOREPACIFIC US, INC. 401(K) PLAN 2013 132939174 2014-07-17 AMOREPACIFIC US, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446120
Sponsor’s telephone number 2129253030
Plan sponsor’s address 1385 BROADWAY, SUITE 1005, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing BRADLEY HOROWITZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 BROADWAY, SUITE 210, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GIOVANNI VALENTINI Chief Executive Officer 1407 BROADWAY, STE 210, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 1407 BROADWAY, STE 210, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-07-24 Address 1407 BROADWAY, SUITE 210, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-04-24 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-04-24 2023-04-24 Address 1407 BROADWAY, STE 210, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-07-24 Address 1407 BROADWAY, STE 210, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-09-02 2023-04-24 Address 1407 BROADWAY, STE 210, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-05-26 2020-09-02 Address 1407 BROADWAY, STE 210, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-05-26 2020-09-02 Address 1407 BROADWAY, STE 210, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2019-10-04 2023-04-24 Address 1407 BROADWAY, SUITE 210, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-05-02 2020-05-26 Address 1385 BROADWAY, STE 1005, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240724003638 2024-07-24 BIENNIAL STATEMENT 2024-07-24
230424003235 2023-04-24 BIENNIAL STATEMENT 2022-04-01
200902002004 2020-09-02 AMENDMENT TO BIENNIAL STATEMENT 2020-04-01
200526060095 2020-05-26 BIENNIAL STATEMENT 2020-04-01
191004000525 2019-10-04 CERTIFICATE OF CHANGE 2019-10-04
180502007074 2018-05-02 BIENNIAL STATEMENT 2018-04-01
160425006233 2016-04-25 BIENNIAL STATEMENT 2016-04-01
160203006660 2016-02-03 BIENNIAL STATEMENT 2014-04-01
20131113015 2013-11-13 ASSUMED NAME CORP INITIAL FILING 2013-11-13
121228002104 2012-12-28 AMENDMENT TO BIENNIAL STATEMENT 2012-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-10 No data 862 BROADWAY, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-11 No data 862 BROADWAY, 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
2019-06-10 No data 862 BROADWAY, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-23 No data 862 BROADWAY, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-02 No data 862 BROADWAY, 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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801969 Americans with Disabilities Act - Other 2018-03-05 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 2018-03-05
Termination Date 2018-05-25
Section 1218
Sub Section 8
Status Terminated

Parties

Name BISHOP
Role Plaintiff
Name AMOREPACIFIC US, INC.
Role Defendant
2409427 Americans with Disabilities Act - Other 2024-12-11 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-12-11
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name MURPHY
Role Plaintiff
Name AMOREPACIFIC US, INC.
Role Defendant
1907360 Americans with Disabilities Act - Other 2019-08-06 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 2019-08-06
Termination Date 2019-12-20
Section 1331
Sub Section CV
Status Terminated

Parties

Name TATUM-RIOS
Role Plaintiff
Name AMOREPACIFIC US, INC.
Role Defendant
1810475 Civil Rights Employment 2018-11-12 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-12
Termination Date 2019-02-28
Date Issue Joined 2018-12-20
Section 0621
Status Terminated

Parties

Name FINE
Role Plaintiff
Name AMOREPACIFIC US, INC.
Role Defendant
2104953 Civil Rights Employment 2021-06-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 6000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-04
Termination Date 2022-04-15
Date Issue Joined 2021-07-07
Section 2000
Sub Section E
Status Terminated

Parties

Name CONNORS
Role Plaintiff
Name AMOREPACIFIC US, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State