Search icon

NAUTICA DESIGN STUDIO, INC.

Company Details

Name: NAUTICA DESIGN STUDIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1993 (32 years ago)
Date of dissolution: 08 Jul 2021
Entity Number: 1733403
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: 40 W. 57TH ST, NEW YORK CITY, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KAREN MURRAY Chief Executive Officer 40 W. 57TH ST, NEW YORK CITY, NY, United States, 10019

History

Start date End date Type Value
2013-06-05 2021-07-08 Address 40 W. 57TH ST, NEW YORK CITY, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-07-06 2013-06-05 Address 105 CORPORATE CTR BLVD, GREENSBORO, NC, 27408, USA (Type of address: Chief Executive Officer)
2003-03-24 2021-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-03-24 2021-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-01-15 2006-07-06 Address 11 W 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210708002232 2021-07-08 CERTIFICATE OF TERMINATION 2021-07-08
170601006172 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006886 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006666 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110715002453 2011-07-15 BIENNIAL STATEMENT 2011-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State