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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMOREPACIFIC US, INC., FLORIDA | F13000000227 | FLORIDA |
Headquarter of | AMOREPACIFIC US, INC., ILLINOIS | CORP_68771684 | ILLINOIS |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-02-01 |
Name of individual signing | BRADLEY HOROWITZ |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1407 BROADWAY, SUITE 210, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GIOVANNI VALENTINI | Chief Executive Officer | 1407 BROADWAY, STE 210, NEW YORK, NY, United States, 10018 |
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) |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1801969 | Americans with Disabilities Act - Other | 2018-03-05 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BISHOP |
Role | Plaintiff |
Name | AMOREPACIFIC 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 | 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 |
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 |
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 |
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