Search icon

ULYSSE NARDIN, INC.

Branch

Company Details

Name: ULYSSE NARDIN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2019 (6 years ago)
Branch of: ULYSSE NARDIN, INC., Florida (Company Number P96000072887)
Entity Number: 5543544
ZIP code: 12206
County: New York
Place of Formation: Florida
Address: 911 CENTRAL AVE., #101, ALBANY, NY, United States, 12206
Principal Address: 7900 Glades Road, Suite 200, Boca Raton, FL, United States, 33434

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O ACCUMERA LLC DOS Process Agent 911 CENTRAL AVE., #101, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
FRANCOIS-XAVIER HOTIER Chief Executive Officer 7900 GLADES ROAD, SUITE 200, BOCA RATON, FL, United States, 33434

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 3 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 7900 GLADES ROAD, SUITE 200, BOCA RATON, FL, 33434, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2023-04-03 2023-04-03 Address 7900 GLADES ROAD, SUITE 200, BOCA RATON, FL, 33434, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 3 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 3 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-12-14 2023-04-03 Address 3 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-12-14 2023-04-03 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2021-05-21 2022-12-14 Address 3 EAST 57TH STREET, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-04-30 2022-12-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401033686 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403001172 2023-04-03 BIENNIAL STATEMENT 2023-04-01
221214001914 2022-12-13 CERTIFICATE OF CHANGE BY ENTITY 2022-12-13
210521060463 2021-05-21 BIENNIAL STATEMENT 2021-04-01
190430000655 2019-04-30 APPLICATION OF AUTHORITY 2019-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-02 No data 50 CENTRAL PARK S, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-25 No data 50 CENTRAL PARK S, Manhattan, NEW YORK, NY, 10019 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
2354910 OL VIO INVOICED 2016-05-27 125 OL - Other Violation
2332489 CL VIO CREDITED 2016-04-25 175 CL - Consumer Law Violation
2332490 OL VIO CREDITED 2016-04-25 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-25 Pleaded DEALER DISPLAYED CAR(S) FOR SALE WITHOUT DISPLAYING THE SELLING PRICE 1 1 No data No data
2016-02-25 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801110 Americans with Disabilities Act - Other 2018-02-07 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 2018-02-07
Termination Date 2018-03-16
Section 1218
Sub Section 8
Status Terminated

Parties

Name THORNE
Role Plaintiff
Name ULYSSE NARDIN, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State