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 |
Name | Role | Address |
---|---|---|
ITZHAK WEINSTOCK | Chief Executive Officer | 1 HARMON PLAZA, 5TH FL, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
DELTA GALIL USA, INC. | DOS Process Agent | 1601 SYCAMORE ROAD, MONTOURSVILLE, PA, United States, 17754 |
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) |
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 |
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1809680 | Americans with Disabilities Act - Other | 2018-10-22 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ERIC ROGERS |
Role | Plaintiff |
Name | DELTA GALIL USA INC. |
Role | Defendant |
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 |
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 |
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