Search icon

IKON CLOTHING INC.

Company Details

Name: IKON CLOTHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1996 (29 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2039487
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PREETI CHANDRA Chief Executive Officer 1407 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1998-06-17 2007-04-25 Address 183 SANDCASTLE KEY, HARMONCOVE TOWN HOUSES, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
1998-06-17 2007-04-25 Address 201 PENHORN AVE, UNIT 3, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
1998-06-17 2007-04-25 Address 1407 BROADWAY, STE 1814, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-06-14 1998-06-17 Address 1407 BROADWAY STE 1706, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053179 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
070425002764 2007-04-25 BIENNIAL STATEMENT 2006-06-01
980617002394 1998-06-17 BIENNIAL STATEMENT 1998-06-01
960614000483 1996-06-14 CERTIFICATE OF INCORPORATION 1996-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0003290 Copyright 2000-05-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-05-01
Termination Date 2000-09-15
Date Issue Joined 2000-06-30
Pretrial Conference Date 2000-06-30
Section 0101

Parties

Name AGUATRAN USA LTD.
Role Plaintiff
Name IKON CLOTHING INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State