-
Home Page
›
-
Counties
›
-
New York
›
-
11725
›
-
GOTHAM APPAREL CORP.
Company Details
Name: |
GOTHAM APPAREL CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
18 Sep 1989 (36 years ago)
|
Date of dissolution: |
23 Sep 1998 |
Entity Number: |
1385148 |
ZIP code: |
11725
|
County: |
New York |
Place of Formation: |
New York |
Address: |
6080 JERICHO TURNPIKE, SUITE 30, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Central Index Key
CIK number |
Mailing Address |
Business Address |
Phone |
|
889898
|
No data
|
1384 BROADWAY, NEW YORK, NY, 10018
|
2129218800
|
|
Filings since 2017-03-06
Form type |
REVOKED
|
File number |
000-20454
|
Filing date |
2017-03-06
|
File |
View File
|
Filings since 1999-02-10
Form type |
SC 13G/A
|
File number |
005-48127
|
Filing date |
1999-02-10
|
Filings since 1997-01-29
Form type |
SC 13G/A
|
File number |
005-48127
|
Filing date |
1997-01-29
|
|
DOS Process Agent
Name |
Role |
Address |
C/O EDWIN S. CLARE, ESQ.
|
DOS Process Agent
|
6080 JERICHO TURNPIKE, SUITE 30, COMMACK, NY, United States, 11725
|
History
Start date |
End date |
Type |
Value |
1992-01-14
|
1992-01-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1379126
|
1998-09-23
|
DISSOLUTION BY PROCLAMATION
|
1998-09-23
|
920117000219
|
1992-01-17
|
CERTIFICATE OF AMENDMENT
|
1992-01-17
|
920114000399
|
1992-01-14
|
CERTIFICATE OF AMENDMENT
|
1992-01-14
|
C055872-4
|
1989-09-18
|
CERTIFICATE OF INCORPORATION
|
1989-09-18
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9202596
|
Copyright
|
1992-04-10
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
500
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1992-04-10
|
Termination Date |
1993-03-18
|
Date Issue Joined |
1992-07-09
|
Pretrial Conference Date |
1992-12-09
|
Section |
0101
|
Parties
Name |
GOTHAM APPAREL CORP.
|
Role |
Plaintiff
|
|
Name |
UNITED RETL. GRP. I.
|
Role |
Defendant
|
|
|
9108576
|
Patent
|
1991-12-20
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
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 |
1
|
Filing Date |
1991-12-20
|
Termination Date |
1993-01-15
|
Date Issue Joined |
1992-01-17
|
Pretrial Conference Date |
1992-10-05
|
Section |
1338
|
Parties
Name |
MINDELL MFG. CO. INC
|
Role |
Plaintiff
|
|
Name |
GOTHAM APPAREL CORP.
|
Role |
Defendant
|
|
|
9104959
|
Patent
|
1991-07-22
|
consent
|
|
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 |
both
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1991-07-22
|
Termination Date |
1991-08-07
|
Section |
0271
|
Parties
Name |
MINDELL MFG. CO. INC
|
Role |
Plaintiff
|
|
Name |
GOTHAM APPAREL CORP.
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State