Search icon

NAUTICA APPAREL, INC.

Company Details

Name: NAUTICA APPAREL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1988 (36 years ago)
Entity Number: 1272571
ZIP code: 19808
County: New York
Place of Formation: Delaware
Address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808
Principal Address: 1411 BROADWAY 21ST FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JAMES SALTER Chief Executive Officer 1411 BROADWAY 21ST FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 1411 BROADWAY 21ST FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-12-03 Address 1411 BROADWAY 21ST FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-12-03 Address 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2007-01-19 2020-10-01 Address 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-03-24 2020-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-03-24 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-12-02 2003-03-24 Address ATTN: CHARLES M MODLIN, 750 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-01-15 2007-01-19 Address 40 W 57TH ST, NEW YORK, NY, 10019, 4001, USA (Type of address: Chief Executive Officer)
2002-01-15 2002-12-02 Address CHARLES M MODLIN, 777 3RD AVE 30TH FL, NEW YORK, NY, 10019, 1401, USA (Type of address: Service of Process)
2002-01-14 2002-01-15 Address MODLIN HAFTEL & NATHAN LLP, 777 THIRD AVENUE 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203000977 2024-12-03 BIENNIAL STATEMENT 2024-12-03
220216000467 2022-02-16 BIENNIAL STATEMENT 2022-02-16
201001061848 2020-10-01 BIENNIAL STATEMENT 2018-12-01
070119002820 2007-01-19 BIENNIAL STATEMENT 2006-12-01
030324000291 2003-03-24 CERTIFICATE OF CHANGE 2003-03-24
021202002755 2002-12-02 BIENNIAL STATEMENT 2002-12-01
020115002672 2002-01-15 BIENNIAL STATEMENT 2000-12-01
020114000141 2002-01-14 CERTIFICATE OF CHANGE 2002-01-14
940113003249 1994-01-13 BIENNIAL STATEMENT 1993-12-01
940112003120 1994-01-12 BIENNIAL STATEMENT 1993-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706163 Trademark 2017-10-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2
Filing Date 2017-10-23
Termination Date 2018-11-06
Date Issue Joined 2018-01-18
Section 1125
Status Terminated

Parties

Name NAUTICA APPAREL, INC.
Role Plaintiff
Name NAUTIGIRL BRANDS, LLC,
Role Defendant
1104300 Other Contract Actions 2011-06-24 voluntarily
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 2011-06-24
Termination Date 2011-11-21
Date Issue Joined 2011-10-18
Pretrial Conference Date 2011-08-02
Section 1332
Sub Section BC
Status Terminated

Parties

Name MAINSTREAM SWIMSUITS, INC.
Role Plaintiff
Name NAUTICA APPAREL, INC.
Role Defendant
9805839 Other Contract Actions 1998-08-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 1998-08-14
Termination Date 1999-01-29
Date Issue Joined 1999-01-19
Section 2201

Parties

Name NAUTICA APPAREL, INC.
Role Plaintiff
Name PAUL SEBASTIAN, INC.
Role Defendant
1003603 Americans with Disabilities Act - Employment 2010-04-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2010-04-30
Termination Date 2011-05-11
Date Issue Joined 2010-07-09
Pretrial Conference Date 2010-11-08
Section 2000
Sub Section E
Status Terminated

Parties

Name MCCONVILLE
Role Plaintiff
Name NAUTICA APPAREL, INC.
Role Defendant
0615352 Trademark 2006-12-21 consent
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 injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-21
Termination Date 2007-11-30
Date Issue Joined 2007-08-15
Section 1051
Status Terminated

Parties

Name NAUTICA APPAREL, INC.
Role Plaintiff
Name YOUNGE
Role Defendant
1104708 Other Contract Actions 2011-07-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2011-07-08
Termination Date 2013-04-24
Date Issue Joined 2011-09-07
Pretrial Conference Date 2011-09-16
Section 1332
Sub Section JD
Status Terminated

Parties

Name WOODLAND DESIGNS PLC
Role Plaintiff
Name NAUTICA APPAREL, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State