Search icon

NAUTICA INTERNATIONAL, INC

Company Details

Name: NAUTICA INTERNATIONAL, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1990 (34 years ago)
Date of dissolution: 02 Jul 2007
Entity Number: 1482440
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 40 W 57TH STREET, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERIC C. WISEMAN Chief Executive Officer 105 CORPORATE CENTER BLVD, GREENSBORO, NC, United States, 27408

History

Start date End date Type Value
2004-12-24 2006-10-31 Address 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-12-24 2006-10-31 Address 105 CORPORATE CENTER BLVD, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer)
2002-01-15 2004-12-24 Address 40 W 57TH ST, NEW YORK, NY, 10019, 4001, USA (Type of address: Chief Executive Officer)
2002-01-15 2003-03-24 Address CHARLES M MODLIN ESQ, 777 3RD AVE 30TH FL, NEW YORK, NY, 10017, 1401, USA (Type of address: Service of Process)
2002-01-14 2002-01-15 Address MODLIN HAFTEL & NATHAN, LLP, 777 THIRD AVENUE 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-02-16 2002-01-15 Address 40 WEST 57TH STREET, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1994-01-20 2004-12-24 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-01-20 1994-02-16 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1994-01-20 2002-01-14 Address EAB PLAZA WEST TOWER, 12TH FLOOR, UNIONDALE, NY, 11556, 0132, USA (Type of address: Service of Process)
1992-10-23 1994-01-20 Address EAB PLAZA, 12TH FLOOR, W TOWER, UNIONDALE, NY, 11556, 0132, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070702000649 2007-07-02 CERTIFICATE OF TERMINATION 2007-07-02
061031002757 2006-10-31 BIENNIAL STATEMENT 2006-10-01
041224002302 2004-12-24 BIENNIAL STATEMENT 2004-10-01
030324000188 2003-03-24 CERTIFICATE OF CHANGE 2003-03-24
021022002581 2002-10-22 BIENNIAL STATEMENT 2002-10-01
020115002676 2002-01-15 BIENNIAL STATEMENT 2000-10-01
020114000148 2002-01-14 CERTIFICATE OF CHANGE 2002-01-14
961015002235 1996-10-15 BIENNIAL STATEMENT 1996-10-01
940216002778 1994-02-16 BIENNIAL STATEMENT 1993-10-01
940131002822 1994-01-31 BIENNIAL STATEMENT 1993-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302944046 0215000 2000-11-16 40 W. 57TH STREET, 7TH FLOOR, NEW YORK, NY, 10019
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-16
Emphasis N: DI2000NR
Case Closed 2001-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-14
Abatement Due Date 2001-01-10
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 152
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State