Search icon

GIORGIO ARMANI CORPORATION

Headquarter

Company Details

Name: GIORGIO ARMANI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1983 (41 years ago)
Entity Number: 810710
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 335 MADISON AVENUE, 28TH FL, NEW YORK, NY, United States, 10017
Address: 335 MADISON AVENUE, 28TH FL, New York, NY, United States, 10017

Shares Details

Shares issued 8000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GIORGIO ARMANI CORPORATION, FLORIDA F10000002353 FLORIDA
Headquarter of GIORGIO ARMANI CORPORATION, MINNESOTA c0c696b9-4408-e411-ac2f-001ec94ffe7f MINNESOTA
Headquarter of GIORGIO ARMANI CORPORATION, COLORADO 20181894331 COLORADO
Headquarter of GIORGIO ARMANI CORPORATION, CONNECTICUT 1239351 CONNECTICUT
Headquarter of GIORGIO ARMANI CORPORATION, ILLINOIS CORP_68787726 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GIORGIO ARMANI CORPORATION HEALTH AND WELFARE PLAN 2017 133785695 2018-10-01 GIORGIO ARMANI CORPORATION 28
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2015-04-01
Business code 448110
Sponsor’s telephone number 2124621140
Plan sponsor’s address 450 W. 15TH, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing BARRY MAAS
GROUP LIFE INSURANCE FOR THE EMPLOYEES OF GIORGIO ARMANI CORPORATION 2015 133187045 2016-07-22 GIORGIO ARMANI CORPORATION 797
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1994-09-01
Business code 448190
Sponsor’s telephone number 2123669720
Plan sponsor’s mailing address 450 WEST 15TH STREET, NEW YORK, NY, 10011
Plan sponsor’s address 450 WEST 15TH STREET, NEW YORK, NY, 10011

Number of participants as of the end of the plan year

Active participants 818

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing TOM CHAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-21
Name of individual signing TOM CHAN
Valid signature Filed with authorized/valid electronic signature
GROUP LONG TERM DISABILITY PLAN FOR THE EMPLOYEES OF GIORGIO ARMANI CORPORATION 2015 133187045 2016-07-22 GIORGIO ARMANI CORPORATION 295
Three-digit plan number (PN) 503
Effective date of plan 1992-02-01
Business code 448190
Sponsor’s telephone number 2122093618
Plan sponsor’s mailing address 450 WEST 15TH STREET, NEW YORK, NY, 10011
Plan sponsor’s address 450 WEST 15TH STREET, NEW YORK, NY, 10011

Number of participants as of the end of the plan year

Active participants 296

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing TOM CHAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-22
Name of individual signing TOM CHAN
Valid signature Filed with authorized/valid electronic signature
ENHANCED NEW YORK DBL SHORT TERM DISABILITY PLAN FOR THE EMPLOYEES OF GIORGIO ARMANI CORPORATION 2015 133187045 2016-07-22 GIORGIO ARMANI CORPORATION 668
Three-digit plan number (PN) 515
Effective date of plan 2012-01-01
Business code 448190
Sponsor’s telephone number 2123669720
Plan sponsor’s mailing address 450 WEST 15TH STREET, NEW YORK, NY, 10011
Plan sponsor’s address 450 WEST 15TH STREET, NEW YORK, NY, 10011

Number of participants as of the end of the plan year

Active participants 624

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing TOM CHAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-21
Name of individual signing TOM CHAN
Valid signature Filed with authorized/valid electronic signature
GROUP VOLUNTARY LIFE INSURANCE FOR THE EMPLOYEES OF GIORGIO ARMANI CORPORATION 2015 133187045 2016-07-22 GIORGIO ARMANI CORPORATION 167
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1994-02-01
Business code 448190
Sponsor’s telephone number 2123669720
Plan sponsor’s mailing address 450 WEST 15TH STREET, NEW YORK, NY, 10011
Plan sponsor’s address 450 WEST 15TH STREET, NEW YORK, NY, 10011

Number of participants as of the end of the plan year

Active participants 162

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing TOM CHAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-21
Name of individual signing TOM CHAN
Valid signature Filed with authorized/valid electronic signature
GROUP ACCIDENTAL DEATH & DISMEMBERMENT PLAN FOR THE EMPLOYEES OF GIORGIO ARMANI CORPORATION 2015 133187045 2016-07-22 GIORGIO ARMANI CORPORATION 797
Three-digit plan number (PN) 514
Effective date of plan 2004-09-01
Business code 448190
Sponsor’s telephone number 2123669720
Plan sponsor’s mailing address 450 WEST 15TH STREET, NEW YORK, NY, 10011
Plan sponsor’s address 450 WEST 15TH STREET, NEW YORK, NY, 10011

Number of participants as of the end of the plan year

Active participants 818

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing TOM CHAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-21
Name of individual signing TOM CHAN
Valid signature Filed with authorized/valid electronic signature
GROUP DENTAL INSURANCE PLAN FOR THE EMPLOYEES OF GIORGIO ARMANI CORPORATION 2015 133187045 2016-07-22 GIORGIO ARMANI CORPORATION 978
Three-digit plan number (PN) 506
Effective date of plan 1990-04-01
Business code 448190
Sponsor’s telephone number 2123669720
Plan sponsor’s mailing address 450 WEST 15TH STREET, NEW YORK, NY, 10011
Plan sponsor’s address 450 WEST 15TH STREET, NEW YORK, NY, 10011

Number of participants as of the end of the plan year

Active participants 1052

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing TOM CHAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-21
Name of individual signing TOM CHAN
Valid signature Filed with authorized/valid electronic signature
GROUP MEDICAL INSURANCE FOR THE EMPLOYEES OF GIORGIO ARMANI CORPORATION 2015 133187045 2016-07-27 GIORGIO ARMANI CORPORATION 934
Three-digit plan number (PN) 501
Effective date of plan 1990-04-01
Business code 448190
Sponsor’s telephone number 2123669720
Plan sponsor’s mailing address 450 WEST 15TH STREET, NEW YORK, NY, 10011
Plan sponsor’s address 450 WEST 15TH STREET, NEW YORK, NY, 10011

Number of participants as of the end of the plan year

Active participants 617

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing TOM CHAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-25
Name of individual signing TOM CHAN
Valid signature Filed with authorized/valid electronic signature
GROUP VOLUNTARY VISION FOR THE EMPLOYEES OF GIORGIO ARMANI CORPORATION 2014 133187045 2015-09-24 GIORGIO ARMANI CORPORATION 494
File View Page
Three-digit plan number (PN) 513
Effective date of plan 2002-09-01
Business code 448190
Sponsor’s telephone number 2123669720
Plan sponsor’s mailing address 450 WEST 15TH STREET, NEW YORK, NY, 10011
Plan sponsor’s address 450 WEST 15TH STREET, NEW YORK, NY, 10011

Number of participants as of the end of the plan year

Active participants 567

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing TOM CHAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-18
Name of individual signing TOM CHAN
Valid signature Filed with authorized/valid electronic signature
GROUP LONG TERM DISABILITY PLAN FOR THE EMPLOYEES OF GIORGIO ARMANI CORPORATION 2014 133187045 2016-03-31 GIORGIO ARMANI CORPORATION 242
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1992-02-01
Business code 448190
Sponsor’s telephone number 2122093618
Plan sponsor’s mailing address 450 WEST 15TH STREET, NEW YORK, NY, 10011
Plan sponsor’s address 450 WEST 15TH STREET, NEW YORK, NY, 10011

Number of participants as of the end of the plan year

Active participants 295

Signature of

Role Plan administrator
Date 2016-03-30
Name of individual signing TOM CHAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-30
Name of individual signing TOM CHAN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
GIORGIO ARMANI CORPORATION; ATTN: GENERAL COUNSEL DOS Process Agent 335 MADISON AVENUE, 28TH FL, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
IZUMI SASANO Chief Executive Officer 335 MADISON AVENUE, 28TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 450 WEST 15TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 8000, Par value: 0
2023-11-01 2023-11-01 Address 335 MADISON AVENUE, 28TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 335 MADISON AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 8000, Par value: 0
2023-07-20 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 8000, Par value: 0
2023-05-16 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 8000, Par value: 0
2022-10-26 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 8000, Par value: 0
2022-08-16 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 8000, Par value: 0
2022-01-10 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 8000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101034465 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211122000588 2021-11-22 BIENNIAL STATEMENT 2021-11-22
191120060104 2019-11-20 BIENNIAL STATEMENT 2019-11-01
190628000080 2019-06-28 CERTIFICATE OF AMENDMENT 2019-06-28
171101006046 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006038 2015-11-02 BIENNIAL STATEMENT 2015-11-01
151001000873 2015-10-01 CERTIFICATE OF MERGER 2015-10-01
140514006163 2014-05-14 BIENNIAL STATEMENT 2013-11-01
140122000729 2014-01-22 CERTIFICATE OF MERGER 2014-01-22
140122000710 2014-01-22 CERTIFICATE OF MERGER 2014-01-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-09 No data 760 MADISON AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-28 No data 717 5TH AVE, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-29 No data 717 5TH AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-19 No data 717 5TH AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-16 No data 760 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-26 No data 645 5TH AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-29 No data 645 5TH AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-08 No data 717 5TH AVE, Manhattan, NEW YORK, NY, 10022 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
3130237 OL VIO INVOICED 2019-12-20 500 OL - Other Violation
3105450 OL VIO CREDITED 2019-10-22 250 OL - Other Violation
2198527 OL VIO INVOICED 2015-10-19 125 OL - Other Violation
45639 CL VIO INVOICED 2006-01-11 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-09 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2015-10-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Date of last update: 24 Jan 2025

Sources: New York Secretary of State