Name: | HUDSON OUTERWEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1995 (30 years ago) |
Entity Number: | 1888166 |
ZIP code: | 10706 |
County: | Westchester |
Place of Formation: | New York |
Address: | 87 PINECREST PARKWAY, HASTINGS ON HUDSON, NY, United States, 10706 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD M SMALL | Chief Executive Officer | 87 PINECREST PARKWAY, HASTINGS ON HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
HUDSON OUTERWEAR, INC. | DOS Process Agent | 87 PINECREST PARKWAY, HASTINGS ON HUDSON, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 87 PINECREST PARKWAY, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2025-01-09 | Address | 87 PINECREST PARKWAY, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process) |
2024-07-15 | 2025-01-09 | Address | 87 PINECREST PARKWAY, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2024-07-15 | Address | 87 PINECREST PARKWAY, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2025-01-09 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 1 |
2021-01-05 | 2024-07-15 | Address | 87 PINECREST PARKWAY, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process) |
2019-01-02 | 2024-07-15 | Address | 87 PINECREST PARKWAY, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2021-01-05 | Address | 87 PINECREST PARKWAY, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process) |
2013-02-11 | 2019-01-02 | Address | 75 CLIFF ST, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process) |
2013-02-11 | 2019-01-02 | Address | 75 CLIFF ST, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109002198 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
240715003976 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
210105061319 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190102061881 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103006756 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150109006328 | 2015-01-09 | BIENNIAL STATEMENT | 2015-01-01 |
130211002275 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
110126002881 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090109002606 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
070109002058 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1809920 | Trademark | 2018-10-26 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPRAY MORET, LLC |
Role | Plaintiff |
Name | HUDSON OUTERWEAR, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant 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 | 2017-04-26 |
Termination Date | 2018-02-06 |
Pretrial Conference Date | 2017-07-14 |
Section | 0101 |
Status | Terminated |
Parties
Name | COOGI PARTNERS LLC |
Role | Plaintiff |
Name | HUDSON OUTERWEAR, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant 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 | 2014-12-10 |
Termination Date | 2015-03-25 |
Date Issue Joined | 2015-01-06 |
Section | 0101 |
Status | Terminated |
Parties
Name | 10 DEEP CLOTHING INC |
Role | Plaintiff |
Name | HUDSON OUTERWEAR, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant 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 | 2018-11-30 |
Termination Date | 2019-05-07 |
Date Issue Joined | 2019-03-14 |
Pretrial Conference Date | 2019-03-13 |
Section | 0044 |
Status | Terminated |
Parties
Name | SPRAY MORET, LLC |
Role | Plaintiff |
Name | HUDSON OUTERWEAR, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State