Search icon

HUDSON OUTERWEAR, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EDWARD M SMALL Chief Executive Officer 87 PINECREST PARKWAY, HASTINGS ON HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
HUDSON OUTERWEAR, INC. DOS Process Agent 87 PINECREST PARKWAY, HASTINGS ON HUDSON, NY, United States, 10706

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809920 Trademark 2018-10-26 want of prosecution
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-26
Termination Date 2018-11-06
Section 0044
Status Terminated

Parties

Name SPRAY MORET, LLC
Role Plaintiff
Name HUDSON OUTERWEAR, INC.
Role Defendant
1703046 Copyright 2017-04-26 voluntarily
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
1409740 Copyright 2014-12-10 voluntarily
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
1809920 Trademark 2018-11-30 settled
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