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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIC C. WISEMAN | Chief Executive Officer | 105 CORPORATE CENTER BLVD, GREENSBORO, NC, United States, 27408 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302944046 | 0215000 | 2000-11-16 | 40 W. 57TH STREET, 7TH FLOOR, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||
|
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