Search icon

MAURICES INCORPORATED

Company Details

Name: MAURICES INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1992 (33 years ago)
Entity Number: 1658224
ZIP code: 55802
County: New York
Place of Formation: Delaware
Principal Address: 425 WEST SUPERIOR STREET, DULUTH, MN, United States, 55802
Address: 425 W SUPERIOR ST, TAX DEPT, DULUTH, MN, United States, 55802

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
MAURICES INCORPORATED DOS Process Agent 425 W SUPERIOR ST, TAX DEPT, DULUTH, MN, United States, 55802

Chief Executive Officer

Name Role Address
GEORGE GOLDFARB Chief Executive Officer 425 WEST SUPERIOR STREET, DULUTH, MN, United States, 55802

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 425 WEST SUPERIOR STREET, DULUTH, MN, 55802, USA (Type of address: Chief Executive Officer)
2020-08-20 2024-08-21 Address PO BOX 165001, TAX DEPT, DULUTH, MN, 55816, USA (Type of address: Service of Process)
2018-08-01 2024-08-21 Address 425 WEST SUPERIOR STREET, DULUTH, MN, 55802, USA (Type of address: Chief Executive Officer)
2018-08-01 2020-08-20 Address PO BOX 165001, TAX DEPT, DULUTH, MN, 55816, USA (Type of address: Service of Process)
2016-08-01 2018-08-01 Address 933 MAC ARTHUR BLVD., TAX DEPT, MAHWAH, NJ, 07430, USA (Type of address: Service of Process)
2014-08-01 2018-08-01 Address 933 MACARTHUR BLVD., MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer)
2014-08-01 2018-08-01 Address 933 MACARTHUR BLVD., MAHWAH, NJ, 07430, USA (Type of address: Principal Executive Office)
2006-08-10 2016-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-08-10 2014-08-01 Address 30 DUNNIGAN DR, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2006-08-10 2014-08-01 Address 30 DUNNIGAN DR, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240821001579 2024-08-21 BIENNIAL STATEMENT 2024-08-21
220802001276 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200820060514 2020-08-20 BIENNIAL STATEMENT 2020-08-01
180801006870 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006505 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006452 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806007136 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100908002007 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080807003524 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060810002102 2006-08-10 BIENNIAL STATEMENT 2006-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701192 Trademark 2007-02-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 2007-02-15
Termination Date 2007-05-08
Section 1121
Status Terminated

Parties

Name -8
Role Plaintiff
Name MAURICES INCORPORATED
Role Defendant
2307139 Americans with Disabilities Act - Other 2023-08-11 want of prosecution
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 2023-08-11
Termination Date 2023-08-23
Section 1213
Sub Section 2
Status Terminated

Parties

Name YAN LUIS
Role Plaintiff
Name MAURICES INCORPORATED
Role Defendant
1005538 Other Contract Actions 2010-07-21 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-21
Termination Date 2010-11-09
Date Issue Joined 2010-08-18
Section 2813
Sub Section 28
Status Terminated

Parties

Name ONE STEP UP LTD.
Role Plaintiff
Name MAURICES INCORPORATED
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State