Search icon

NICOLE MILLER, LTD.

Company Details

Name: NICOLE MILLER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1986 (39 years ago)
Date of dissolution: 13 Jan 2016
Entity Number: 1086661
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 111 WEST 40TH ST, NEW YORK, NY, United States, 10018
Principal Address: KOBRA, 525 7TH AVE, 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
MAHONEY COHEN DOS Process Agent 111 WEST 40TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
B BRAND KONHEIM Chief Executive Officer KOBRA, 525 7TH AVE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1986-05-30 2004-05-20 Address 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160113000489 2016-01-13 CERTIFICATE OF DISSOLUTION 2016-01-13
120621002492 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100602002078 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080521002630 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060505002768 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040520002081 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020507002983 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000620002131 2000-06-20 BIENNIAL STATEMENT 2000-05-01
980504002147 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960528002461 1996-05-28 BIENNIAL STATEMENT 1996-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700371 Copyright 2007-01-17 settled
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-17
Termination Date 2007-05-18
Date Issue Joined 2007-03-23
Section 0501
Status Terminated

Parties

Name NICOLE MILLER, LTD.
Role Plaintiff
Name RUBBER DUCKY PRODUCTIONS, INC.
Role Defendant
0709895 Copyright 2007-11-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-08
Termination Date 2008-02-28
Section 0501
Status Terminated

Parties

Name NICOLE MILLER, LTD.
Role Plaintiff
Name GILMAN,
Role Defendant
0709894 Copyright 2007-11-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-08
Termination Date 2008-06-11
Date Issue Joined 2008-02-26
Section 0501
Status Terminated

Parties

Name NICOLE MILLER, LTD.
Role Plaintiff
Name BOSTON PROPER, INC.,
Role Defendant
0700371 Copyright 2007-08-24 consent
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-24
Termination Date 2007-08-24
Date Issue Joined 2007-08-24
Section 0501
Status Terminated

Parties

Name NICOLE MILLER, LTD.
Role Plaintiff
Name RUBBER DUCKY PRODUCTIONS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State