Search icon

COMME DES GARCONS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: COMME DES GARCONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1983 (42 years ago)
Entity Number: 833679
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 443 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 601 WEST 26TH ST., 14TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMME DES GARCONS LTD DOS Process Agent 443 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
REI KAWAKUBO Chief Executive Officer 443 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133384520
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-25 1999-04-22 Address 116 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-08-25 1999-04-22 Address 116 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-08-25 1999-04-22 Address 116 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1987-04-17 1993-08-25 Address ATT:MICHAEL O. BRAUN, 885 THIRD AVE., NEW YORK, NY, 10022, 8402, USA (Type of address: Service of Process)
1983-04-07 1993-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210713003645 2021-07-13 BIENNIAL STATEMENT 2021-07-13
110510002369 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090327002232 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070416002386 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050606002589 2005-06-06 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
189503 OL VIO INVOICED 2012-08-20 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
527571.00
Total Face Value Of Loan:
527571.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
527571
Current Approval Amount:
527571
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
534003.03

Court Cases

Court Case Summary

Filing Date:
2023-11-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ABBOTT,
Party Role:
Plaintiff
Party Name:
COMME DES GARCONS, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ABBOTT,
Party Role:
Plaintiff
Party Name:
COMME DES GARCONS, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MEJIA,
Party Role:
Plaintiff
Party Name:
COMME DES GARCONS, LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State