Name: | HAMPSHIRE BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1987 (38 years ago) |
Entity Number: | 1145775 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 114 WEST 41ST STREET, 8TH FLOOR, NEW YORK, NY, United States, 10036 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAUL BUXBAUM | Chief Executive Officer | 114 WEST 41ST STREET, 8TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-06 | 2019-01-28 | Address | 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-08-06 | 2013-02-13 | Address | 114 WEST 41ST STREET, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-04-10 | 2009-08-06 | Address | 119 WEST 40TH ST 22ND FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-04-10 | 2009-08-06 | Address | 119 WEST 40TH ST 22ND FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-02-28 | 2007-04-10 | Address | 215 COMMERCE BLVD., ANDERSON, SC, 29625, USA (Type of address: Principal Executive Office) |
2001-02-28 | 2009-08-06 | Address | 111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-10-04 | 2011-07-25 | Name | HAMPSHIRE DESIGNERS, INC. |
1993-04-20 | 2001-02-28 | Address | P.O. BOX 528, 103 CROSS STREET, SPRUCE PINE, NC, 28777, USA (Type of address: Principal Executive Office) |
1993-04-20 | 2001-02-28 | Address | 103 CROSS STREET, P.O. BOX 528, SPRUCE PINE, NC, 28777, USA (Type of address: Service of Process) |
1993-04-20 | 2007-04-10 | Address | ESTOUTEVILLE FARM, KEENE, VA, 22946, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-15848 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15847 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150206006187 | 2015-02-06 | BIENNIAL STATEMENT | 2015-02-01 |
130213006333 | 2013-02-13 | BIENNIAL STATEMENT | 2013-02-01 |
110725000218 | 2011-07-25 | CERTIFICATE OF AMENDMENT | 2011-07-25 |
110308002850 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090806002057 | 2009-08-06 | BIENNIAL STATEMENT | 2009-02-01 |
070410002972 | 2007-04-10 | BIENNIAL STATEMENT | 2007-02-01 |
050715002885 | 2005-07-15 | BIENNIAL STATEMENT | 2005-02-01 |
030205002545 | 2003-02-05 | BIENNIAL STATEMENT | 2003-02-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1604623 | Other Contract Actions | 2016-06-17 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ONEWOO CORPORATION, |
Role | Plaintiff |
Name | HAMPSHIRE BRANDS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-04-18 |
Termination Date | 2017-12-18 |
Date Issue Joined | 2017-07-05 |
Section | 1332 |
Status | Terminated |
Parties
Name | HAMPSHIRE BRANDS, INC. |
Role | Defendant |
Name | ONEWOO CORPORATION, |
Role | Plaintiff |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State