Search icon

NORTH FACE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH FACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1985 (40 years ago)
Date of dissolution: 18 May 2015
Entity Number: 1038959
ZIP code: 10118
County: Greene
Place of Formation: New York
Address: THE EMPIRE STATE BUILDING, 350 FIFTH AVENUE, SUITE 4810, NEW YORK, NY, United States, 10118
Principal Address: ROUTE 296, HUNTER, NY, United States, 12442

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES B. SLUTZKY Chief Executive Officer ROUTE 296, HUNTER, NY, United States, 12442

DOS Process Agent

Name Role Address
CAROL A. SCHRAGER, ESQ. DOS Process Agent THE EMPIRE STATE BUILDING, 350 FIFTH AVENUE, SUITE 4810, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
1993-12-08 2011-12-21 Address 404 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-01-14 1993-12-08 Address HUNTER MOUNTAIN SKI AREA, HUNTER, NY, 12442, USA (Type of address: Chief Executive Officer)
1993-01-14 1993-12-08 Address THE CORPORATION, HUNTER MOUNTAIN SKI AREA, HUNTER, NY, 12442, USA (Type of address: Principal Executive Office)
1993-01-14 1993-12-08 Address ONE NORTH STREET, PO BOX 2025, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1985-11-12 1993-01-14 Address MARKOVITS & MARKOVITS, ONE NORTH ST.POB 224, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150518000399 2015-05-18 CERTIFICATE OF MERGER 2015-05-18
131115006017 2013-11-15 BIENNIAL STATEMENT 2013-11-01
111221002183 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091116002048 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071130002554 2007-11-30 BIENNIAL STATEMENT 2007-11-01

Court Cases

Court Case Summary

Filing Date:
2002-02-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
THE NORTH FACE, INC.
Party Role:
Plaintiff
Party Name:
NORTH FACE, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-10-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
NORTH FACE, INC.
Party Role:
Plaintiff
Party Name:
CHERRY STIX LTD.,IN.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-04-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
THE NORTH FACE
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
NORTH FACE, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State