Search icon

HAMPSHIRE BRANDS, INC.

Company Details

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

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
PAUL BUXBAUM Chief Executive Officer 114 WEST 41ST STREET, 8TH FLOOR, NEW YORK, NY, United States, 10036

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604623 Other Contract Actions 2016-06-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-17
Termination Date 2017-01-05
Date Issue Joined 2016-08-30
Pretrial Conference Date 2016-08-31
Section 1332
Status Terminated

Parties

Name ONEWOO CORPORATION,
Role Plaintiff
Name HAMPSHIRE BRANDS, INC.
Role Defendant
1604623 Other Contract Actions 2017-04-18 other
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