Search icon

WICKED FASHIONS, INC.

Company Details

Name: WICKED FASHIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1991 (34 years ago)
Entity Number: 1545673
ZIP code: 07024
County: New York
Place of Formation: New York
Address: 222 BRIDGE PLAZA SOUTH, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KHYM Chief Executive Officer 222 BRIDGE PLAZA SOUTH, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
WICKED FASHIONS, INC. DOS Process Agent 222 BRIDGE PLAZA SOUTH, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 222 BRIDGE PLAZA SOUTH, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 222 BRIDGE PLAZA SOUTH, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2021-05-06 2023-05-08 Address 222 BRIDGE PLAZA SOUTH, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2019-04-29 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2011-05-19 2023-05-08 Address 222 BRIDGE PLAZA SOUTH, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2011-05-19 2021-05-06 Address 222 BRIDGE PLAZA SOUTH, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2010-01-25 2011-05-19 Address 222 BRIDGE PLAZA SOUTH, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2010-01-25 2011-05-19 Address 222 BRIDGE PLAZA SOUTH, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
2010-01-25 2011-05-19 Address 222 BRIDGE PLAZA SOUTH, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2006-12-08 2010-01-25 Address 222 BRIDGE PLAZA SOUTH, FOT LEE, NJ, 07024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508001910 2023-05-08 BIENNIAL STATEMENT 2023-05-01
210506061884 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060391 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190429000705 2019-04-29 CERTIFICATE OF AMENDMENT 2019-04-29
170523006181 2017-05-23 BIENNIAL STATEMENT 2017-05-01
160420006226 2016-04-20 BIENNIAL STATEMENT 2015-05-01
130510006549 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110519002629 2011-05-19 BIENNIAL STATEMENT 2011-05-01
100125002718 2010-01-25 BIENNIAL STATEMENT 2009-05-01
061208000003 2006-12-08 CERTIFICATE OF CHANGE 2006-12-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101799 Trademark 2011-03-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-15
Termination Date 2011-09-28
Date Issue Joined 2011-04-07
Section 1121
Status Terminated

Parties

Name WICKED FASHIONS, INC.
Role Plaintiff
Name BEN ELIAS INDUSTRIES CO,
Role Defendant
1708876 Fair Labor Standards Act 2017-11-14 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-14
Termination Date 1900-01-01
Section 1331
Sub Section FL
Status Pending

Parties

Name DOE 1,
Role Plaintiff
Name WICKED FASHIONS, INC.
Role Defendant
1101676 Trademark 2011-03-10 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-10
Termination Date 2011-09-20
Section 1051
Status Terminated

Parties

Name WICKED FASHIONS, INC.
Role Plaintiff
Name STEAL DEAL, INC.,
Role Defendant
1502498 Copyright 2015-03-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-31
Termination Date 2015-05-29
Section 0501
Status Terminated

Parties

Name BWP MEDIA USA INC.
Role Plaintiff
Name WICKED FASHIONS, INC.
Role Defendant
0600456 Trademark 2006-01-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2006-01-20
Termination Date 2008-02-21
Date Issue Joined 2006-06-27
Section 1121
Status Terminated

Parties

Name WICKED FASHIONS, INC.
Role Plaintiff
Name LES VETEMENTS SP APPAREL, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State