Search icon

TOMMY BAHAMA GROUP, INC.

Company Details

Name: TOMMY BAHAMA GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1992 (33 years ago)
Entity Number: 1657011
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 999 Peachtree Street N.E., Ste. 688, Atlanta, GA, United States, 30309

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DOUGLAS B.WOOD Chief Executive Officer 999 PEACHTREE STREET N.E., STE. 688, ATLANTA, GA, United States, 30309

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 999 PEACHTREE STREET N.E., STE. 688, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 999 PEACHTREE STREET, NE, SUITE 688, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-08-01 2018-08-03 Address 400 FAIRVIEW AVENUE NORTH, SUITE 488, SEATTLE, WA, 98109, USA (Type of address: Principal Executive Office)
2014-08-14 2024-08-15 Address 999 PEACHTREE STREET, NE, SUITE 688, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2008-08-27 2014-08-14 Address 222 PIEDMONT AVE NE, ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer)
2008-08-27 2016-08-01 Address 428 W LAKE AVE N, SEATTLE, WA, 98109, USA (Type of address: Principal Executive Office)
2006-06-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240815003773 2024-08-15 BIENNIAL STATEMENT 2024-08-15
230113004286 2023-01-13 BIENNIAL STATEMENT 2022-08-01
210824001000 2021-08-24 BIENNIAL STATEMENT 2021-08-24
SR-19931 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19930 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180803006488 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160801006032 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140814006150 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120810006339 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100907002926 2010-09-07 BIENNIAL STATEMENT 2010-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0905100 Trademark 2009-06-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-01
Termination Date 2010-12-16
Date Issue Joined 2010-06-30
Pretrial Conference Date 2010-09-11
Section 1511
Sub Section 15
Status Terminated

Parties

Name TOMMY BAHAMA GROUP, INC.
Role Plaintiff
Name WINDBRELLA PRODUCTS CORP.
Role Defendant
2010348 Other Contract Actions 2020-12-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 763000
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 2020-12-08
Termination Date 2022-04-04
Date Issue Joined 2021-02-08
Section 1332
Sub Section JD
Status Terminated

Parties

Name SAMSUNG C&T AMERICA, INC.
Role Plaintiff
Name TOMMY BAHAMA GROUP, INC.
Role Defendant
1907933 Other Contract Actions 2019-08-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2019-08-23
Termination Date 2019-10-01
Section 1332
Sub Section OC
Status Terminated

Parties

Name TOMMY BAHAMA GROUP, INC.
Role Plaintiff
Name TREBBIANNO, LLC
Role Defendant
1609212 Americans with Disabilities Act - Other 2016-11-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-29
Termination Date 2017-02-08
Section 1213
Sub Section 2
Status Terminated

Parties

Name MARETT
Role Plaintiff
Name TOMMY BAHAMA GROUP, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State