Search icon

CALZEDONIA USA INC.

Headquarter

Company Details

Name: CALZEDONIA USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2016 (9 years ago)
Entity Number: 4880537
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1359 BROADWAY, RM 1010, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CALZEDONIA USA INC., ILLINOIS CORP_74765068 ILLINOIS
Headquarter of CALZEDONIA USA INC., KENTUCKY 1318399 KENTUCKY
Headquarter of CALZEDONIA USA INC., FLORIDA F17000005379 FLORIDA
Headquarter of CALZEDONIA USA INC., CONNECTICUT 2579792 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CALZEDONIA USA INC 401 K PROFIT SHARING PLAN TRUST 2018 383988701 2019-07-23 CALZEDONIA USA INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9176648236
Plan sponsor’s address 350 FIFTH AVE. 41ST FL., NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing LAHMANTA TOURE
CALZEDONIA USA INC. 401 K PROFIT SHARING PLAN TRUST 2017 383988701 2018-07-25 CALZEDONIA USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9176648236
Plan sponsor’s address 350 FIFTH AVE. 41ST FL., NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing LAHMANTA TOURE
CALZEDONIA USA INC. 401 K PROFIT SHARING PLAN TRUST 2016 383988701 2017-07-31 CALZEDONIA USA INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9176648236
Plan sponsor’s address 350 FIFTH AVE. 41ST FL., NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing DANIEL SPROC

Chief Executive Officer

Name Role Address
MARCELLO VERONESI Chief Executive Officer 1359 BROADWAY, RM 1010, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CALZEDONIA USA INC. DOS Process Agent 1359 BROADWAY, RM 1010, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-02-14 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-01-02 2024-01-02 Address 1359 BROADWAY, RM 1010, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-01-02 2024-01-02 Address 1350 BROADWAY, RM 720, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-06-28 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2021-12-27 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2020-01-23 2024-01-02 Address 1350 BROADWAY, RM 720, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-01-23 2024-01-02 Address 1350 BROADWAY, RM 720, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-03-18 2020-01-23 Address 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2018-01-29 2020-01-23 Address 1350 BROADWAY, RM 1640, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240102007255 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220120003921 2022-01-20 BIENNIAL STATEMENT 2022-01-20
200123060063 2020-01-23 BIENNIAL STATEMENT 2020-01-01
190318000273 2019-03-18 CERTIFICATE OF CHANGE 2019-03-18
180129006084 2018-01-29 BIENNIAL STATEMENT 2018-01-01
171215000262 2017-12-15 CERTIFICATE OF AMENDMENT 2017-12-15
160115010299 2016-01-15 CERTIFICATE OF INCORPORATION 2016-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-29 No data 101 PRINCE ST, Manhattan, NEW YORK, NY, 10012 No 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
3082631 OL VIO INVOICED 2019-09-09 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-29 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405054 Americans with Disabilities Act - Other 2024-07-22 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 2024-07-22
Termination Date 2024-11-13
Section 1201
Status Terminated

Parties

Name POLLITT
Role Plaintiff
Name CALZEDONIA USA INC.
Role Defendant
2000046 Insurance 2020-01-03 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-01-03
Termination Date 2021-09-25
Date Issue Joined 2020-03-12
Pretrial Conference Date 2020-03-25
Section 1332
Sub Section NR
Status Terminated

Parties

Name CALZEDONIA USA INC.
Role Defendant
Name VILA
Role Plaintiff
Name MT. SINAI SHOPPING CENTER, INC.
Role Plaintiff
Name LIBERTY MUTUAL INSURANC,
Role Defendant
1709200 Americans with Disabilities Act - Other 2017-11-22 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 2017-11-22
Termination Date 2018-02-15
Section 1218
Sub Section 8
Status Terminated

Parties

Name JORGE
Role Plaintiff
Name CALZEDONIA USA INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State