Search icon

TOMMY HILFIGER, INC.

Company Details

Name: TOMMY HILFIGER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1989 (36 years ago)
Date of dissolution: 21 Apr 1999
Entity Number: 1345982
ZIP code: 10018
County: New York
Place of Formation: New Jersey
Address: 25 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
EDWIN LEWIS Chief Executive Officer 25 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WEST 39TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1989-04-20 1993-07-21 Address 114 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990421000307 1999-04-21 CERTIFICATE OF TERMINATION 1999-04-21
930721002462 1993-07-21 BIENNIAL STATEMENT 1993-04-01
C001357-4 1989-04-20 APPLICATION OF AUTHORITY 1989-04-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-02-05 No data 500 BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-05-09 2017-05-17 Exchange Goods/Contract Cancelled NA 0.00 No Satisfactory Preempted
2014-08-07 2014-09-15 Surcharge/Overcharge No 0.00 Advised to Sue

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9402663 Trademark 1996-05-13 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1996-05-13
Termination Date 1997-06-04
Section 1125

Parties

Name INT'L. STAR CLASS
Role Plaintiff
Name TOMMY HILFIGER, INC.
Role Defendant
0204564 Trademark 2002-06-14 settled
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 2002-06-14
Termination Date 2003-06-25
Date Issue Joined 2002-07-22
Section 1121
Status Terminated

Parties

Name TOMMY HILFIGER, INC.
Role Plaintiff
Name SUN APPAREL INC.
Role Defendant
9402663 Trademark 1994-04-13 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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 1994-04-13
Termination Date 1995-05-17
Section 1125

Parties

Name INT'L. STAR CLASS
Role Plaintiff
Name TOMMY HILFIGER, INC.
Role Defendant
9402663 Trademark 1998-06-24 other
Circuit Second Circuit
Origin second reopen
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-06-24
Termination Date 1999-03-03
Section 1125

Parties

Name INT'L. STAR CLASS
Role Plaintiff
Name TOMMY HILFIGER, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State