Search icon

THE WET SEAL, INC.

Company Details

Name: THE WET SEAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1993 (31 years ago)
Date of dissolution: 08 Feb 2001
Entity Number: 1769478
ZIP code: 92610
County: Westchester
Place of Formation: Delaware
Address: 26972 BURBANK, FOOTHILL RANCH, CA, United States, 92610

Chief Executive Officer

Name Role Address
KATHY BRONSTEIN Chief Executive Officer 26972 BURBANK, FOOTHILL RANCH, CA, United States, 92610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26972 BURBANK, FOOTHILL RANCH, CA, United States, 92610

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1998-10-07 2001-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1998-10-07 2001-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1996-01-10 2000-03-23 Address 1604 ST. REGIS BLVD, DORVAL, QUEBEC, 00000, CAN (Type of address: Chief Executive Officer)
1996-01-10 2000-03-23 Address 64 FAIRBANKS, IRVINE, CA, 92718, USA (Type of address: Principal Executive Office)
1994-05-13 1998-10-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-05-13 1998-10-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-11-04 1994-05-13 Address 64 FAIRBANKS, ATTN: DIRECTOR OF REAL ESTATE, IRVINE, CA, 92718, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010208000098 2001-02-08 SURRENDER OF AUTHORITY 2001-02-08
000323002621 2000-03-23 BIENNIAL STATEMENT 1999-11-01
981007000200 1998-10-07 CERTIFICATE OF CHANGE 1998-10-07
971105002431 1997-11-05 BIENNIAL STATEMENT 1997-11-01
960110002127 1996-01-10 BIENNIAL STATEMENT 1995-11-01
940513000630 1994-05-13 CERTIFICATE OF CHANGE 1994-05-13
931104000023 1993-11-04 APPLICATION OF AUTHORITY 1993-11-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0407754 Trademark 2004-09-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-30
Termination Date 2005-02-24
Section 1331
Sub Section OT
Status Terminated

Parties

Name MALLETIER
Role Plaintiff
Name THE WET SEAL, INC.
Role Defendant
0803489 Trademark 2008-04-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-10
Termination Date 2008-07-29
Section 1331
Sub Section OT
Status Terminated

Parties

Name GTFM, INC.
Role Plaintiff
Name THE WET SEAL, INC.
Role Defendant
0201265 Trademark 2002-02-15 consent
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 injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2002-02-15
Termination Date 2003-01-27
Date Issue Joined 2002-03-29
Section 1051
Status Terminated

Parties

Name GTFM, INC.
Role Plaintiff
Name THE WET SEAL, INC.
Role Defendant
9910997 Trademark 1999-11-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-11-02
Termination Date 2002-03-27
Date Issue Joined 2000-04-05
Pretrial Conference Date 2001-04-20
Section 1114
Status Terminated

Parties

Name TROUBLE,
Role Plaintiff
Name THE WET SEAL, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State