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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HALSEY M. COOK, JR. | Chief Executive Officer | 920 MILLIKEN ROAD, PO BOX 1926, SPARTANBURG, SC, United States, 29303 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9800603 | Personal Injury - Product Liability | 1998-04-13 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DOOLITTLE |
Role | Plaintiff |
Name | MILLIKEN & COMPANY |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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