Search icon

L-7 DESIGNS, INC.

Company Details

Name: L-7 DESIGNS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1993 (32 years ago)
Entity Number: 1764524
ZIP code: 10007
County: New York
Place of Formation: Texas
Address: 20 VESEY ST, SUITE 200, NEW YORK, NY, United States, 10007
Principal Address: 200 VESEY ST, SUITE 200, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
L-7 DESIGNS, INC. DOS Process Agent 20 VESEY ST, SUITE 200, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
LINDA OLDHAM Chief Executive Officer 7 JERICHO LN, SANTA FE, NM, United States, 87505

History

Start date End date Type Value
2011-11-08 2017-10-23 Address 6316 VALLEY VIEW DR, MCKINNEY, TX, 75071, USA (Type of address: Service of Process)
2011-11-08 2017-10-23 Address 6316 VALLEY VIEW DR, MCKINNEY, TX, 75071, USA (Type of address: Chief Executive Officer)
2011-11-08 2017-10-23 Address 6316 VALLEY VIEW DR, MCKINNEY, TX, 75071, USA (Type of address: Principal Executive Office)
2007-11-01 2011-11-08 Address 712 FORD ST, LLANO, TX, 78643, USA (Type of address: Principal Executive Office)
2007-11-01 2011-11-08 Address 712 FORD ST, LLANO, TX, 78643, USA (Type of address: Chief Executive Officer)
2007-11-01 2011-11-08 Address 712 FORD ST, LLANO, TX, 78643, USA (Type of address: Service of Process)
2003-11-06 2007-11-01 Address 103 E MAIN ST, SUITE #5, LLANO, TX, 78643, 2008, USA (Type of address: Service of Process)
2003-11-06 2007-11-01 Address 103 E. MAIN ST, SUITE #5, LLANO, TX, 78643, 2008, USA (Type of address: Chief Executive Officer)
2003-11-06 2007-11-01 Address 103 E MAIN ST, SUITE #5, LLANO, TX, 78643, 2008, USA (Type of address: Principal Executive Office)
2001-10-17 2003-11-06 Address 813 8TH ST, STE 408, WICHITA FALLS, TX, 76301, 3328, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171023006115 2017-10-23 BIENNIAL STATEMENT 2017-10-01
131114006398 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111108002308 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091022002436 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071101002013 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051129002973 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031106002007 2003-11-06 BIENNIAL STATEMENT 2003-10-01
011017002047 2001-10-17 BIENNIAL STATEMENT 2001-10-01
991102002136 1999-11-02 BIENNIAL STATEMENT 1999-10-01
971014002334 1997-10-14 BIENNIAL STATEMENT 1997-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901432 Other Contract Actions 2009-02-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-18
Termination Date 2010-01-21
Date Issue Joined 2009-05-01
Section 1332
Sub Section OC
Status Terminated

Parties

Name L-7 DESIGNS, INC.
Role Plaintiff
Name OLD NAVY, LLC
Role Defendant
0901432 Other Contract Actions 2011-06-22 voluntarily
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
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 2011-06-22
Termination Date 2013-12-13
Date Issue Joined 2012-02-29
Section 1332
Sub Section OC
Status Terminated

Parties

Name L-7 DESIGNS, INC.
Role Plaintiff
Name OLD NAVY, LLC
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State