Name: | PHAT FASHIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jun 1996 (29 years ago) |
Date of dissolution: | 09 Aug 2016 |
Entity Number: | 2039416 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1324860 | 512 SEVENTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10018 | 512 SEVENTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10018 | 314-576-3100 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | D/A |
File number | 021-133365 |
Filing date | 2009-08-06 |
File | View File |
Filings since 2009-08-05
Form type | D |
File number | 021-133365 |
Filing date | 2009-08-05 |
File | View File |
Filings since 2005-07-18
Form type | 424B3 |
File number | 333-124336-02 |
Filing date | 2005-07-18 |
File | View File |
Filings since 2005-07-01
Form type | POS AM |
File number | 333-124336-02 |
Filing date | 2005-07-01 |
File | View File |
Filings since 2005-05-09
Form type | 424B3 |
File number | 333-124336-02 |
Filing date | 2005-05-09 |
File | View File |
Filings since 2005-04-26
Form type | S-3 |
File number | 333-124336-02 |
Filing date | 2005-04-26 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-02-17 | 2008-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-02-17 | 2008-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-07-30 | 2004-02-17 | Address | 512 SEVENTH AVE 43RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-08-30 | 2002-07-30 | Address | ATTN; R. SIMMONS, 530 SEVENTH AVE 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-06-09 | 2000-08-30 | Address | ATT: R. SIMMONS, 530 7TH AVE 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-07-02 | 2000-06-09 | Address | ATTN NEIL GOLDSTEN, 1500 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-06-14 | 1998-07-02 | Address | ATTN: MONICA MCCABE, ESQ., 40 WEST 57TH STREET, NEW YORK, NY, 10019, 4097, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-24175 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24176 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160809000727 | 2016-08-09 | ARTICLES OF DISSOLUTION | 2016-08-09 |
160624006034 | 2016-06-24 | BIENNIAL STATEMENT | 2016-06-01 |
140627006302 | 2014-06-27 | BIENNIAL STATEMENT | 2014-06-01 |
120629006060 | 2012-06-29 | BIENNIAL STATEMENT | 2012-06-01 |
100721002191 | 2010-07-21 | BIENNIAL STATEMENT | 2010-06-01 |
080718002391 | 2008-07-18 | BIENNIAL STATEMENT | 2008-06-01 |
080409001003 | 2008-04-09 | CERTIFICATE OF CHANGE | 2008-04-09 |
060602002627 | 2006-06-02 | BIENNIAL STATEMENT | 2006-06-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0703278 | Other Contract Actions | 2007-04-24 | other | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PHAT FASHIONS LLC |
Role | Plaintiff |
Name | TORNADO IMPORTS (CANADA), INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
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 | 2001-05-09 |
Termination Date | 2005-06-30 |
Section | 1125 |
Status | Terminated |
Parties
Name | PHAT FASHIONS LLC |
Role | Plaintiff |
Name | BLUE MAX CORP., |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
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 | 2001-08-03 |
Termination Date | 2001-10-02 |
Section | 1125 |
Status | Terminated |
Parties
Name | PHAT FASHIONS LLC |
Role | Plaintiff |
Name | VIM SNEAKERS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-03-14 |
Termination Date | 2008-10-20 |
Date Issue Joined | 2008-04-15 |
Section | 1125 |
Status | Terminated |
Parties
Name | PHAT FASHIONS LLC |
Role | Plaintiff |
Name | VICTORIA'S SECRET STORES BRAND |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 206 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2000-12-21 |
Termination Date | 2001-02-08 |
Section | 1125 |
Status | Terminated |
Parties
Name | PHAT FASHIONS LLC |
Role | Plaintiff |
Name | COMET INT'L GROUP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | injunction |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1997-06-03 |
Termination Date | 1997-06-19 |
Section | 1114 |
Parties
Name | PHAT FASHIONS LLC |
Role | Plaintiff |
Name | KEEP IT REAL, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
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 | 1999-07-26 |
Termination Date | 1999-08-06 |
Section | 1051 |
Parties
Name | PHAT FASHIONS LLC |
Role | Plaintiff |
Name | POOCH 45, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
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 | 1998-11-16 |
Termination Date | 1998-12-07 |
Section | 1051 |
Parties
Name | PHAT FASHIONS LLC |
Role | Plaintiff |
Name | SKATEBOARD WORLD, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2000-01-11 |
Termination Date | 2001-08-31 |
Section | 1051 |
Status | Terminated |
Parties
Name | KING, |
Role | Plaintiff |
Name | AJAY TRUCKING CORP. |
Role | Defendant |
Name | PHAT FASHIONS LLC |
Role | Plaintiff |
Name | PHAT GAME ATHLETIC |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State