Search icon

MILLIKEN & COMPANY

Company Details

Name: MILLIKEN & COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1988 (36 years ago)
Entity Number: 1308602
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 920 MILLIKEN ROAD, PO BOX 1926, SPARTANBURG, SC, United States, 29303

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
HALSEY M. COOK, JR. Chief Executive Officer 920 MILLIKEN ROAD, PO BOX 1926, SPARTANBURG, SC, United States, 29303

History

Start date End date Type Value
2019-01-28 2020-11-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-11-10 2018-11-02 Address 920 MILLIKEN ROAD, PO BOX 1926, SPARTANBURG, SC, 29303, 1926, USA (Type of address: Chief Executive Officer)
2008-11-07 2016-11-10 Address 920 MILLIKEN ROAD, PO BOX 1926, SPARTANBURG, SC, 29303, 1926, USA (Type of address: Chief Executive Officer)
2006-11-03 2008-11-07 Address 920 MILLIKEN ROAD, PO BOX 1926, SPARTANBURG, SC, 29303, 1926, USA (Type of address: Chief Executive Officer)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-11-04 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-12-04 2006-11-03 Address 920 MILLIKEN ROAD, PO BOX 1926, SPARTANBURG, SC, 29303, 1926, USA (Type of address: Chief Executive Officer)
1988-11-23 1998-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-11-23 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201113060195 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-17314 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17313 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006063 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161110006102 2016-11-10 BIENNIAL STATEMENT 2016-11-01
141216006274 2014-12-16 BIENNIAL STATEMENT 2014-11-01
121113006527 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101208002158 2010-12-08 BIENNIAL STATEMENT 2010-11-01
081107002352 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061103002205 2006-11-03 BIENNIAL STATEMENT 2006-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800603 Personal Injury - Product Liability 1998-04-13 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1998-04-13
Termination Date 1999-05-14
Date Issue Joined 1998-06-01
Pretrial Conference Date 1998-10-01
Section 1441

Parties

Name DOOLITTLE
Role Plaintiff
Name MILLIKEN & COMPANY
Role Defendant
9303160 Other Statutory Actions 1993-05-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-05-11
Termination Date 1993-06-23
Section 0009

Parties

Name MILLIKEN & COMPANY
Role Plaintiff
Name BRATPACK CLUB, INC.
Role Defendant
0501179 Trademark 2005-02-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2005-02-02
Termination Date 2005-07-29
Section 1114
Status Terminated

Parties

Name MILLIKEN & COMPANY
Role Plaintiff
Name SIGNATURE LINEN WITH PANACHE,
Role Defendant
0703175 Other Contract Actions 2007-04-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-20
Termination Date 2008-01-18
Section 1332
Sub Section OC
Status Terminated

Parties

Name MILLIKEN & COMPANY
Role Plaintiff
Name TULLAHOMA INDUSTRIES, LLC
Role Defendant
9300802 Other Statutory Actions 1993-02-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1993-02-09
Termination Date 1993-04-06
Section 0001

Parties

Name MILLIKEN & COMPANY
Role Plaintiff
Name BRATPACK CLUB, INC.
Role Defendant
0807410 Marine Contract Actions 2008-08-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 82000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-21
Termination Date 2008-09-11
Section 1701
Status Terminated

Parties

Name MAERSK LINE
Role Plaintiff
Name MILLIKEN & COMPANY
Role Defendant
9601894 Other Contract Actions 1996-03-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1600
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-03-15
Termination Date 1997-06-04
Date Issue Joined 1996-08-16
Section 1332

Parties

Name SATCORP INTERNATIONA
Role Plaintiff
Name MILLIKEN & COMPANY
Role Defendant
9103984 Copyright 1991-06-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-06-12
Termination Date 1991-09-03
Section 0501

Parties

Name MILLIKEN & COMPANY
Role Plaintiff
Name PHILADELPHIA CARPETS,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State