Search icon

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