Search icon

PHAT FASHIONS LLC

Company Details

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

Central Index Key

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

Filings since 2009-08-06

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0703278 Other Contract Actions 2007-04-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-24
Termination Date 2008-03-26
Date Issue Joined 2007-09-06
Pretrial Conference Date 2007-09-17
Section 2201
Sub Section DJ
Status Terminated

Parties

Name PHAT FASHIONS LLC
Role Plaintiff
Name TORNADO IMPORTS (CANADA), INC.
Role Defendant
0103933 Trademark 2001-05-09 other
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
0107206 Trademark 2001-08-03 voluntarily
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
0802745 Trademark 2008-03-14 voluntarily
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
0009681 Trademark 2000-12-21 settled
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
9704046 Trademark 1997-06-03 consent
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
9905927 Trademark 1999-07-26 voluntarily
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
9808146 Trademark 1998-11-16 settled
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
0000201 Trademark 2000-01-11 transfer to another district
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