Search icon

LUCERNE TEXTILES, INC.

Company Details

Name: LUCERNE TEXTILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1957 (68 years ago)
Date of dissolution: 07 Aug 2019
Entity Number: 164204
ZIP code: 10178
County: New York
Place of Formation: New York
Address: 101 PARK AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10178
Principal Address: 519 8TH AVENUE, 9TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 30000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILLS CUMMIS & GROSS DOS Process Agent 101 PARK AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10178

Chief Executive Officer

Name Role Address
DOUGLAS RIMSKY Chief Executive Officer 519 8TH AVENUE, 9TH FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
131842841
Plan Year:
2016
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-08 2017-07-28 Address 30 ROCKEFELLER PLAZA, 29TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2009-03-30 2013-04-08 Address ONE ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2005-05-12 2013-04-08 Address 519 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-05-12 2013-04-08 Address 519 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-12-02 2005-05-12 Address 519 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190807000205 2019-08-07 CERTIFICATE OF DISSOLUTION 2019-08-07
170728006003 2017-07-28 BIENNIAL STATEMENT 2017-03-01
130408002620 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110325002181 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090330002403 2009-03-30 BIENNIAL STATEMENT 2009-03-01

Trademarks Section

Serial Number:
75356697
Mark:
TOPLINE TEXTILES
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1997-09-15
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
TOPLINE TEXTILES

Goods And Services

For:
fabrics, fabric laminates and vinyl that fabric laminates sold for automotive convertible tops and simulated convertible tops
First Use:
1989-08-01
International Classes:
024 - Primary Class
Class Status:
Abandoned

Court Cases

Court Case Summary

Filing Date:
2014-02-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Name:
LUCERNE TEXTILES, INC.
Party Role:
Plaintiff
Party Name:
JONES APPAREL GROUP USA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-07-16
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
LUCERNE TEXTILES, INC.
Party Role:
Plaintiff
Party Name:
H.C.T. TEXTILES CO., LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
LUCERNE TEXTILES, INC.
Party Role:
Plaintiff
Party Name:
JONES APPAREL GROUP USA,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State