Search icon

MAUI JIM, INC.

Branch

Company Details

Name: MAUI JIM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1995 (30 years ago)
Date of dissolution: 06 Jun 2000
Branch of: MAUI JIM, INC., Illinois (Company Number LLC_01828452)
Entity Number: 1964634
ZIP code: 61615
County: Kings
Place of Formation: Illinois
Address: 1200 WEST BIRD BLVD., PEORIA, IL, United States, 61615
Principal Address: 930 WAINEE ST #9, LAHAINA, HI, United States, 96761

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WALTER F HESTER III Chief Executive Officer 600 SILVER SWORD DR, LAHAINA, HI, United States, 96761

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 WEST BIRD BLVD., PEORIA, IL, United States, 61615

History

Start date End date Type Value
1998-03-02 2000-06-06 Address 1200 W BIRD BLVD, PEORIA, IL, 61615, USA (Type of address: Service of Process)
1996-04-09 2000-06-06 Address 1 RACE STREET, MACEDON, NY, 10019, USA (Type of address: Registered Agent)
1995-10-13 1996-04-09 Address 2000 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Registered Agent)
1995-10-13 1998-03-02 Address 1200 WEST BIRD BOULEVARD, PEORIA, IL, 61615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000606000500 2000-06-06 SURRENDER OF AUTHORITY 2000-06-06
980302002209 1998-03-02 BIENNIAL STATEMENT 1997-10-01
970307000037 1997-03-07 CERTIFICATE OF AMENDMENT 1997-03-07
960409000188 1996-04-09 CERTIFICATE OF CHANGE 1996-04-09
951013000441 1995-10-13 APPLICATION OF AUTHORITY 1995-10-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901753 Americans with Disabilities Act - Other 2019-02-25 voluntarily
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 2019-02-25
Termination Date 2019-05-09
Section 1331
Status Terminated

Parties

Name BISHOP
Role Plaintiff
Name MAUI JIM, INC.
Role Defendant
0903768 Trademark 2009-04-14 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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-14
Termination Date 2009-09-18
Section 1121
Status Terminated

Parties

Name PROVISION SUPPLY LLC
Role Plaintiff
Name MAUI JIM, INC.
Role Defendant
9906196 Patent 1999-05-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1999-05-07
Termination Date 2000-01-07
Section 0271

Parties

Name BAUSCH & LOMB
Role Plaintiff
Name MAUI JIM, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State