Search icon

HALMODE APPAREL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HALMODE APPAREL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1987 (38 years ago)
Entity Number: 1143564
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 600 KELLWOOD PKWY, CHESTERFIELD, MO, United States, 63017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL M SAUNDERS Chief Executive Officer 600 KELLWOOD PKWY, CHESTERFIELD, MO, United States, 63017

History

Start date End date Type Value
2009-03-17 2013-02-28 Address 600 KELLWOOD PKWY, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
2008-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-13 2009-03-17 Address 1400 BROADWAY, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-12-28 2008-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-15826 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15827 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130228006157 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110301002156 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090317002357 2009-03-17 BIENNIAL STATEMENT 2009-02-01

Trademarks Section

Serial Number:
74056452
Mark:
M.H.M.
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.
Mark Type:
Trademark
Application Filing Date:
1990-05-07
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
M.H.M.

Goods And Services

For:
clothing, namely women's dresses
First Use:
1990-07-15
International Classes:
025 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-12-14
Type:
Other-L
Address:
1400 BROADWAY 11 FL, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
1997-07-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HALMODE APPAREL, INC.
Party Role:
Defendant
Party Name:
EWOOL-ESHUN
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1994-02-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
HALMODE APPAREL, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-05-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
SCHWARTZ-LIEBMAN
Party Role:
Plaintiff
Party Name:
HALMODE APPAREL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State