NAUTICA RETAIL USA, INC.

Name: | NAUTICA RETAIL USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1993 (32 years ago) |
Date of dissolution: | 05 Sep 2019 |
Entity Number: | 1693828 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ATTN:CORPORATE TAX, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATE SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID LAWNER | Chief Executive Officer | 40 W 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-17 | 2013-10-29 | Address | ATTN TAX DEPT, 105 CORPORATE CENTER BLVD, GREENSBORO, NC, 27408, USA (Type of address: Service of Process) |
2009-03-17 | 2013-10-29 | Address | 40 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-02-09 | 2009-03-17 | Address | 20 WEST 19TH ST 4TH FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2004-12-17 | 2009-03-17 | Address | ATTN: PRESIDENT, 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-03-24 | 2004-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190905000224 | 2019-09-05 | CERTIFICATE OF TERMINATION | 2019-09-05 |
170110006812 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150115006517 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
131029006273 | 2013-10-29 | BIENNIAL STATEMENT | 2013-01-01 |
110311002582 | 2011-03-11 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State