Search icon

CAROLINA HERRERA, LTD.

Company Details

Name: CAROLINA HERRERA, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1994 (30 years ago)
Entity Number: 1865691
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 501 7TH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EMILIE RUBINFELD Chief Executive Officer 501 7TH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10018

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 501 7TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 501 7TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-11-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-08-08 2024-11-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-08 2024-11-11 Address 501 7TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-09-16 2023-08-08 Address 501 SEVENTH AVE 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-03-21 2020-09-16 Address 501 SEVENTH AVE 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-12-12 2023-08-08 Address 501 7TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-12-12 2018-03-21 Address 501 7TH AVENUE, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-12-28 2017-12-12 Address 501 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111000860 2024-11-11 BIENNIAL STATEMENT 2024-11-11
230808002605 2023-08-07 CERTIFICATE OF CHANGE BY ENTITY 2023-08-07
221123002592 2022-11-23 BIENNIAL STATEMENT 2022-11-01
200916060227 2020-09-16 BIENNIAL STATEMENT 2018-11-01
180321000471 2018-03-21 CERTIFICATE OF MERGER 2018-03-21
171212002000 2017-12-12 BIENNIAL STATEMENT 2016-11-01
051228000148 2005-12-28 CERTIFICATE OF MERGER 2005-12-28
941104000329 1994-11-04 APPLICATION OF AUTHORITY 1994-11-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-20 No data 954 MADISON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-27 No data 954 MADISON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CH 73568589 1985-11-14 No data No data
Trademark image
Register Principal
Mark Type Trademark, Service Mark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1986-08-28

Mark Information

Mark Literal Elements CH
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.28 - Miscellaneous designs with overall rectangular shape; Rectangular shapes (miscellaneous overall shape)

Goods and Services

For COUTURE SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status ABANDONED
First Use Sep. 01, 1980
Use in Commerce Sep. 01, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name CAROLINA HERRERA, LTD.
Owner Address 19 EAST 57TH STREET NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name J. DWIGHT BOSLEY
Correspondent Name/Address J DWIGHT BOSLEY, COUDERT BROTHERS, ONE FARRAGUT SQ S, WASHINGTON, DISTRICT OF COLUMBIA UNITED STATES 20006

Prosecution History

Date Description
1986-08-28 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1986-02-03 NON-FINAL ACTION MAILED
1986-01-29 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-07-01
CAROLINA HERRERA 73568509 1985-11-14 1409515 1986-09-16
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2016-10-12
Publication Date 1986-06-24

Mark Information

Mark Literal Elements CAROLINA HERRERA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For WOMEN'S CLOTHING, NAMELY; SUITS, PANTS, COCKTAIL DRESSES, DINNER DRESSES, BALL GOWNS, COATS, CAPS, SHOES, SCARVES, FURS
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ACTIVE
First Use Sep. 01, 1980
Use in Commerce Sep. 01, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name CAROLINA HERRERA, LTD.
Owner Address 501 SEVENTH AVE, 17TH FLOOR NEW YORK, NEW YORK UNITED STATES 10018
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BROOKS R. BRUNEAU
Docket Number 04758.T018US
Attorney Email Authorized Yes
Attorney Primary Email Address brooks.bruneau@fisherbroyles.com
Fax 212-575-0671
Phone 609 454 6772
Correspondent e-mail docketing@fisherbroyles.com, denise.mcculloch@fisherbroyles.com, brooks.bruneau@fisherbroyles.com
Correspondent Name/Address BROOKS R. BRUNEAU, FisherBroyles, LLP, 100 Overlook Center, Second Floor, Princeton, NEW JERSEY UNITED STATES 08540
Correspondent e-mail Authorized Yes
Phone 609 454 6772
Domestic Representative Name BROOKS R. BRUNEAU
Domestic Representative e-mail brooks.bruneau@fisherbroyles.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2016-10-12 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-10-12 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-10-12 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-10-12 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-07-28 TEAS SECTION 8 & 9 RECEIVED
2016-07-14 TEAS SECTION 8 & 9 RECEIVED
2015-09-16 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2006-09-28 CASE FILE IN TICRS
2006-09-26 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2006-09-26 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2006-09-26 ASSIGNED TO PARALEGAL
2006-06-29 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-06-29 PAPER RECEIVED
2004-02-05 TEAS CHANGE OF CORRESPONDENCE RECEIVED
1992-12-17 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-09-16 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1986-09-16 REGISTERED-PRINCIPAL REGISTER
1986-06-24 PUBLISHED FOR OPPOSITION
1986-05-28 NOTICE OF PUBLICATION
1986-04-28 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-04-17 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-01-30 NON-FINAL ACTION MAILED
1986-01-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-10-12
CAROLINA HERRERA 73330316 1981-09-29 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1983-10-05

Mark Information

Mark Literal Elements CAROLINA HERRERA
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For WOMEN'S CLOTHING - NAMELY, SUITS, PANTS,COCKTAIL DRESSES, DINNER DRES SES, BALL GOWNS, COATS, CAPES, SHOES, SCARVES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
Basis 1(a)
First Use Sep. 01, 1980
Use in Commerce Sep. 01, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name CAROLINA HERRERA, LTD.
Owner Address 19 E. 57TH ST. NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MARK D LEBOW, C/O COUDERT BROTHERS, NEW YORK, 200 PARK AVE, NEW YORK UNITED STATES 10166

Prosecution History

Date Description
1983-10-05 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1982-06-29 NON-FINAL ACTION MAILED
1982-06-28 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-11-22
CH 73330315 1981-09-29 1216640 1982-11-16
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2003-08-23
Publication Date 1982-08-24

Mark Information

Mark Literal Elements CH
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.07 - Rectangles with a decorative border, including scalloped, ruffled and zig-zag edges

Goods and Services

For Women's Clothing-Namely, Suits, Pants, Cocktail Dresses, Dinner Dresses, Ball Gowns, Coats, Capes, Shoes, Scarves
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status EXPIRED
Basis 1(a)
First Use Sep. 01, 1980
Use in Commerce Sep. 01, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Carolina Herrera, Ltd.
Owner Address 19 E. 57th St. New York, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MARY L KEVLIN, COWAN, LIEBOWITZ & LATMAN, PC, 1133 AVE OF THE AMERICAS, NEW YORK, NEW YORK UNITED STATES 10036-6799

Prosecution History

Date Description
2003-08-23 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-08-30 REGISTERED - PARTIAL SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-04-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-11-16 REGISTERED-PRINCIPAL REGISTER
1982-08-24 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2002-04-01
CH 73330314 No data No data No data
Register Principal
Mark Type Service Mark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1982-10-09

Mark Information

Mark Literal Elements CH
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)

Goods and Services

For COUTURE SERVICES
International Class(es) 042 - Primary Class
U.S Class(es) 100, 101
Class Status ABANDONED
Basis 1(a)
First Use Sep. 01, 1980
Use in Commerce Sep. 01, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name CAROLINA HERRERA, LTD.
Owner Address 19 E. 57TH ST. NEW YORK, NEW YORK UNITED STATES 10022
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address MARK D LEBOW, C/O COUDERT BROTHERS, NEW YORK, 200 PARK AVE, NEW YORK UNITED STATES 10166

Prosecution History

Date Description
1982-10-31 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE

TM Staff and Location Information

TM Attorney SPARROW, MARY
Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1982-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7106568408 2021-02-11 0202 PPS 501 Fashion Ave Fl 17, New York, NY, 10018-5901
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5901
Project Congressional District NY-12
Number of Employees 79
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2008944.44
Forgiveness Paid Date 2021-08-09
6625177203 2020-04-28 0202 PPP 501 7TH AVE FL 17, New York, NY, 10018-5911
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2660762
Loan Approval Amount (current) 2660762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-5911
Project Congressional District NY-12
Number of Employees 60
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2689808.65
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809422 Americans with Disabilities Act - Other 2018-10-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-15
Termination Date 2019-02-14
Section 1331
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name CAROLINA HERRERA, LTD.
Role Defendant
2105870 Fair Labor Standards Act 2021-07-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-08
Termination Date 2022-02-10
Date Issue Joined 2021-09-30
Pretrial Conference Date 2021-11-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name LABIN
Role Plaintiff
Name CAROLINA HERRERA, LTD.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State