Search icon

NCC SPORTSWEAR CORP.

Company Details

Name: NCC SPORTSWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1990 (34 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1495801
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARVIN NEWMAN Chief Executive Officer 1407 BROADWAY, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
%THE CORPORATION DOS Process Agent 1407 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-01-21 1995-06-28 Address 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-01-21 1995-06-28 Address 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1857719 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
950628002002 1995-06-28 BIENNIAL STATEMENT 1993-12-01
930121002529 1993-01-21 BIENNIAL STATEMENT 1992-12-01
901217000195 1990-12-17 CERTIFICATE OF INCORPORATION 1990-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600052 Other Contract Actions 2006-01-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-01-04
Termination Date 2007-05-14
Date Issue Joined 2006-12-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name NANJING TEXTILES IMP/EXP CORP.
Role Plaintiff
Name NCC SPORTSWEAR CORP.
Role Defendant
9907579 Insurance 1999-11-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-11-19
Termination Date 2000-04-13
Section 2201

Parties

Name NCC SPORTSWEAR CORP.
Role Plaintiff
Name LLOYDS OF LONDON
Role Defendant
9910704 Copyright 1999-10-21 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 plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1999-10-21
Termination Date 2000-01-18
Section 0101

Parties

Name YOUNG STUFF APPAREL
Role Plaintiff
Name NCC SPORTSWEAR CORP.
Role Defendant
0800997 Employee Retirement Income Security Act (ERISA) 2008-03-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
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 2008-03-07
Termination Date 2010-04-21
Section 1001
Status Terminated

Parties

Name CHAO,
Role Plaintiff
Name NCC SPORTSWEAR CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State