Search icon

FOUR SEASONS WEAR, INC.

Headquarter

Company Details

Name: FOUR SEASONS WEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1988 (37 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1269252
ZIP code: 10118
County: Richmond
Place of Formation: New York
Address: 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FOUR SEASONS WEAR, INC., CONNECTICUT 0228695 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

Filings

Filing Number Date Filed Type Effective Date
DP-1377505 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B651345-5 1988-06-13 CERTIFICATE OF INCORPORATION 1988-06-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9006887 Other Contract Actions 1990-10-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 94
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-10-25
Termination Date 1991-09-11
Date Issue Joined 1990-12-14
Section 1332

Parties

Name FOUR SEASONS WEAR, INC.
Role Plaintiff
Name TARGET STORES ETL
Role Defendant
8908107 Other Contract Actions 1989-12-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 78
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-12-07
Termination Date 1990-01-25
Section 1332

Parties

Name FOUR SEASONS WEAR, INC.
Role Plaintiff
Name FOUR BROTHERS INC
Role Defendant
9003279 Other Contract Actions 1990-05-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 66
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-05-15
Termination Date 1990-10-30

Parties

Name FOUR SEASONS WEAR, INC.
Role Plaintiff
Name INTAER FASHIONSL INC
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State