Search icon

NAUTICA GROUPE, LTD.

Company Details

Name: NAUTICA GROUPE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1992 (33 years ago)
Date of dissolution: 26 Jun 2017
Entity Number: 1629999
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 455 CENTRAL PARK AVE, SUITE 308, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAUTICA GROUPE, LTD. DOS Process Agent 455 CENTRAL PARK AVE, SUITE 308, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
TARA DEMAKES Chief Executive Officer 455 CENTRAL PARK AVE, SUITE 308, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2004-07-12 2014-09-08 Address 612 EAST GRASSY SPRAIN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1996-05-29 2004-07-12 Address 612 EAST GRASSY SPRAIN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1996-05-29 2014-09-08 Address 612 EAST GRASSY SPRAIN RD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1993-11-15 1996-05-29 Address 52 OLD ORCHARD LANE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-11-15 1996-05-29 Address 612 EAST GRASSY SPRAIN ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170626000553 2017-06-26 CERTIFICATE OF DISSOLUTION 2017-06-26
160705007066 2016-07-05 BIENNIAL STATEMENT 2016-04-01
140908006358 2014-09-08 BIENNIAL STATEMENT 2014-04-01
120727002248 2012-07-27 BIENNIAL STATEMENT 2012-04-01
100428002819 2010-04-28 BIENNIAL STATEMENT 2010-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State