Search icon

NINA RICCI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NINA RICCI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1993 (32 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1766682
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 4 W 58TH ST, NEW YORK, NY, United States, 10019
Address: 551 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
RICHARD K BEINSTEIN ASSOC. DOS Process Agent 551 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
JACQUES RITZMANN Agent 4 WEST 58TH STREET, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
GILLES FUCHS Chief Executive Officer 17 RUE FRANCOIS 1ST, PARIS, France

History

Start date End date Type Value
1993-10-25 1995-11-29 Address 555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1467556 2000-03-29 ANNULMENT OF AUTHORITY 2000-03-29
951129002118 1995-11-29 BIENNIAL STATEMENT 1995-10-01
931025000138 1993-10-25 APPLICATION OF AUTHORITY 1993-10-25

Court Cases

Court Case Summary

Filing Date:
1995-04-28
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
NINA RICCI, INC.
Party Role:
Defendant
Party Name:
HORN'S INC.,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State