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
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 |
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 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-10-01 |
Name of individual signing | BARRY MAAS |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
GIORGIO ARMANI CORPORATION; ATTN: GENERAL COUNSEL | DOS Process Agent | 335 MADISON AVENUE, 28TH FL, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
IZUMI SASANO | Chief Executive Officer | 335 MADISON AVENUE, 28TH FL, NEW YORK, NY, United States, 10017 |
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 |
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 |
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 |
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 |
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