Search icon

DELTA GALIL USA INC.

Company Details

Name: DELTA GALIL USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1985 (40 years ago)
Entity Number: 998313
ZIP code: 17754
County: New York
Place of Formation: Delaware
Principal Address: 1 HARMON PLAZA, 5TH FL, SECAUCUS, NJ, United States, 07094
Address: 1601 SYCAMORE ROAD, MONTOURSVILLE, PA, United States, 17754

Chief Executive Officer

Name Role Address
ITZHAK WEINSTOCK Chief Executive Officer 1 HARMON PLAZA, 5TH FL, SECAUCUS, NJ, United States, 07094

DOS Process Agent

Name Role Address
DELTA GALIL USA, INC. DOS Process Agent 1601 SYCAMORE ROAD, MONTOURSVILLE, PA, United States, 17754

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 1 HARMON PLAZA, 5TH FL, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2021-05-10 2025-02-19 Address 1 HARMON PLAZA, 5TH FL, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2015-05-08 2021-05-10 Address 1 HARMON PLAZA, 5TH FL, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2013-05-29 2015-05-08 Address 1 HARMON PLAZA, 5TH FL, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2013-05-29 2025-02-19 Address 1501 WEST THIRD ST, WILLIAMSPORT, PA, 17701, USA (Type of address: Service of Process)
2011-06-06 2013-05-29 Address 150 MEADOWLAND PKWY, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
2011-06-06 2013-05-29 Address 150 MEADOWLAND PKWY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2011-06-06 2013-05-29 Address 150 MEADOWLAND PKWY, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
2009-05-04 2011-06-06 Address 150 MEADOWLAND PKWY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2009-02-12 2011-06-06 Address 150 MEADOWLAND PARKWAY, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219001934 2025-02-19 BIENNIAL STATEMENT 2025-02-19
210510060106 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190507060186 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170502006222 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150508006015 2015-05-08 BIENNIAL STATEMENT 2015-05-01
130529002338 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110606002153 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090504002365 2009-05-04 BIENNIAL STATEMENT 2009-05-01
090212000730 2009-02-12 CERTIFICATE OF MERGER 2009-02-12
070515002486 2007-05-15 BIENNIAL STATEMENT 2007-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-20 No data 107 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-24 No data 394 W BROADWAY, 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
2016-07-07 No data 107 E 42ND ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-04 No data 565 5TH AVE, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-20 No data 107 E 42ND ST, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-06 No data 107 E 42ND ST, Manhattan, NEW YORK, NY, 10017 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
2105062 PL VIO INVOICED 2015-06-16 500 PL - Padlock Violation
1575468 CL VIO INVOICED 2014-01-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-04 Settlement (Pre-Hearing) BUSINESS IS ADVERTISING A SPECIAL SALE WITHOUT A LICENSE 1 1 No data No data
2014-01-06 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809680 Americans with Disabilities Act - Other 2018-10-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2018-10-22
Termination Date 2019-02-20
Date Issue Joined 2018-12-24
Section 1331
Status Terminated

Parties

Name ERIC ROGERS
Role Plaintiff
Name DELTA GALIL USA INC.
Role Defendant
2304421 Americans with Disabilities Act - Other 2023-05-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2023-05-25
Termination Date 2023-12-27
Section 1331
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name DELTA GALIL USA INC.
Role Defendant
2010712 Other Contract Actions 2020-12-18 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-18
Termination Date 2021-01-13
Pretrial Conference Date 2021-01-07
Section 1332
Status Terminated

Parties

Name DELTA GALIL USA INC.
Role Plaintiff
Name VF CORPORATION
Role Defendant
1800132 Americans with Disabilities Act - Other 2018-01-09 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 2018-01-09
Termination Date 2018-08-13
Section 1201
Status Terminated

Parties

Name KILER
Role Plaintiff
Name DELTA GALIL USA INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State