Name: | WARNACO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1986 (38 years ago) |
Entity Number: | 1057915 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 285 MADISON AVE, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEFAN LARSSON | Chief Executive Officer | 285 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | 285 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-03-18 | Address | 501 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2005-01-19 | 2024-03-18 | Address | 501 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2002-11-04 | 2005-01-19 | Address | 470 WHEELER'S FARMS RD, MILFORD, CT, 06460, USA (Type of address: Principal Executive Office) |
2002-11-04 | 2005-01-19 | Address | 90 PARK AVE, 26TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-04-07 | 2024-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-07 | 2024-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-05-15 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-05-15 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1994-01-05 | 1995-05-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318002766 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
080922002397 | 2008-09-22 | BIENNIAL STATEMENT | 2006-11-01 |
050119002864 | 2005-01-19 | BIENNIAL STATEMENT | 2004-11-01 |
021104002549 | 2002-11-04 | BIENNIAL STATEMENT | 2002-11-01 |
981229002773 | 1998-12-29 | BIENNIAL STATEMENT | 1998-11-01 |
970407000383 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
961217002533 | 1996-12-17 | BIENNIAL STATEMENT | 1996-11-01 |
950515000622 | 1995-05-15 | CERTIFICATE OF CHANGE | 1995-05-15 |
940105002857 | 1994-01-05 | BIENNIAL STATEMENT | 1993-11-01 |
930112003002 | 1993-01-12 | BIENNIAL STATEMENT | 1992-11-01 |
Mark | US Serial Number | Application Filing Date | US Registration Number | Registration Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SW LTD | 73205765 | 1979-03-02 | 1140434 | 1980-10-14 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Mark Literal Elements | SW LTD |
Standard Character Claim | Yes. The mark consists of standard characters without claim to any particular font style, size, or color. |
Mark Drawing Type | 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S) |
Goods and Services
For | Women's Sportswear-Namely, Linen Tops and Skirts |
International Class(es) | 025 - Primary Class |
U.S Class(es) | 039 |
Class Status | SECTION 8 - CANCELLED |
First Use | Aug. 21, 1978 |
Use in Commerce | Aug. 21, 1978 |
Basis Information (Case Level)
Filed Use | Yes |
Currently Use | Yes |
Filed ITU | No |
Currently ITU | No |
Filed 44D | No |
Currently 44D | No |
Filed 44E | No |
Currently 44E | No |
Filed 66A | No |
Currently 66A | No |
Filed No Basis | No |
Currently No Basis | No |
Current Owner(s) Information
Owner Name | WARNACO INC. |
Owner Address | 90 PARK AVE. NEW YORK, NEW YORK UNITED STATES 10017 |
Legal Entity Type | CORPORATION |
State or Country Where Organized | NEW YORK |
Attorney/Correspondence Information
Attorney Name | AMSTER, ROTHSTEIN & ENGELBERG |
Correspondent Name/Address | AMSTER, ROTHSTEIN & ENGELBERG, 90 PARK AVE, NEW YORK, NEW YORK UNITED STATES 10016 |
Prosecution History
Date | Description |
---|---|
2001-10-20 | CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9 |
1989-12-05 | REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK. |
1987-03-20 | POST REGISTRATION ACTION CORRECTION |
1980-10-14 | REGISTERED-PRINCIPAL REGISTER |
TM Staff and Location Information
Current Location | FILE REPOSITORY (FRANCONIA) |
Date in Location | 2001-10-05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State