Search icon

GIORGIO BEVERLY HILLS, INC.

Company Details

Name: GIORGIO BEVERLY HILLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1988 (37 years ago)
Date of dissolution: 26 Feb 1996
Entity Number: 1275726
ZIP code: 45202
County: New York
Place of Formation: Delaware
Principal Address: 9 WEST 57TH STREET, 31ST FLOOR TAX DEPT., NEW YORK, NY, United States, 10019
Address: PO BOX 599, CINCINNATI, OH, United States, 45202

DOS Process Agent

Name Role Address
THE CORPORATION ATTN TAX DIVISION DOS Process Agent PO BOX 599, CINCINNATI, OH, United States, 45202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDWARD J. ROBINSON Chief Executive Officer 9 WEST 57TH STREET, 31ST FLOOR TAX DEPT., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1988-07-08 1996-02-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-07-08 1996-02-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960226000532 1996-02-26 SURRENDER OF AUTHORITY 1996-02-26
930301002846 1993-03-01 BIENNIAL STATEMENT 1992-07-01
B660541-4 1988-07-08 APPLICATION OF AUTHORITY 1988-07-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9002770 Trademark 1990-08-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1990-08-08
Termination Date 1991-01-11
Date Issue Joined 1990-08-22
Pretrial Conference Date 1990-09-05
Section 1125

Parties

Name GIORGIO BEVERLY HILLS, INC.
Role Plaintiff
Name LADY IN RED,INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State