Search icon

KICK'S FASHIONS, INC.

Company Details

Name: KICK'S FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1986 (39 years ago)
Date of dissolution: 12 Apr 2000
Entity Number: 1065052
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 1359 BRAODWAY, NEW YORK, NY, United States, 10018
Address: 1431 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT B. LEVINE, ESQUIRE DOS Process Agent 1431 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MURRAY MAYO Chief Executive Officer 1359 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1986-03-13 1993-05-13 Address 1431 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000412000799 2000-04-12 CERTIFICATE OF DISSOLUTION 2000-04-12
980310002433 1998-03-10 BIENNIAL STATEMENT 1998-03-01
940421002457 1994-04-21 BIENNIAL STATEMENT 1994-03-01
930513003221 1993-05-13 BIENNIAL STATEMENT 1993-03-01
B333299-3 1986-03-13 CERTIFICATE OF INCORPORATION 1986-03-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9301506 Trademark 1993-03-12 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-03-12
Termination Date 1993-04-13
Section 0101

Parties

Name WINKY TEXTILES INC.
Role Plaintiff
Name KICK'S FASHIONS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State