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 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, United States, 19808 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES SALTER | Chief Executive Officer | 1411 BROADWAY 21ST FL, NEW YORK, NY, United States, 10018 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1706163 | Trademark | 2017-10-23 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NAUTICA APPAREL, INC. |
Role | Plaintiff |
Name | NAUTIGIRL BRANDS, LLC, |
Role | Defendant |
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 |
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 |
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 |
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 |
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