Search icon

MOTHERS WORK, INC.

Company Details

Name: MOTHERS WORK, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 16 Oct 1995 (30 years ago)
Date of dissolution: 16 Oct 1995
Entity Number: 1964827
County: Blank
Place of Formation: Delaware

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-08-07 No data 526 86TH ST, Brooklyn, BROOKLYN, NY, 11209 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
123700 CL VIO INVOICED 2010-12-28 250 CL - Consumer Law Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701886 Other Contract Actions 2007-03-05 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2007-03-05
Termination Date 2007-11-01
Pretrial Conference Date 2007-04-26
Section 1330
Status Terminated

Parties

Name EMBEE READYMADE GARMENTS IND.
Role Plaintiff
Name MOTHERS WORK, INC.
Role Defendant
0100235 Civil Rights Employment 2001-01-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2001-01-11
Termination Date 2002-03-29
Date Issue Joined 2001-02-16
Pretrial Conference Date 2001-03-12
Section 2000
Status Terminated

Parties

Name LACY-MANAREL
Role Plaintiff
Name MOTHERS WORK, INC.
Role Defendant
0200019 Other Contract Actions 2002-01-02 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 2002-01-02
Termination Date 2002-12-16
Section 1441
Status Terminated

Parties

Name FRED THOMAS CORP.
Role Plaintiff
Name MOTHERS WORK, INC.
Role Defendant
9805199 Civil Rights Employment 1998-07-22 voluntarily
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-07-22
Termination Date 1999-03-10
Date Issue Joined 1998-09-18
Section 1981

Parties

Name FILHART
Role Plaintiff
Name MOTHERS WORK, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State