Search icon

WARNACO INC.

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEFAN LARSSON Chief Executive Officer 285 MADISON AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SW LTD 73205765 1979-03-02 1140434 1980-10-14
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2001-10-20
Publication Date 1980-04-22
Date Cancelled 2001-10-20

Mark Information

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