Search icon

HAGGAR DIRECT, INC.

Company Details

Name: HAGGAR DIRECT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1996 (29 years ago)
Entity Number: 2078075
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1505 LBJ FREEWAY, SUITE 600, FARMERS BRANCH, TX, United States, 75234

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

Chief Executive Officer

Name Role Address
MICHAEL B STITT Chief Executive Officer 1505 LBJ FREEWAY, SUITE 600, FARMERS BRANCH, TX, United States, 75234

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 1505 LBJ FREEWAY, SUITE 600, FARMERS BRANCH, TX, 75234, USA (Type of address: Chief Executive Officer)
2024-10-09 2024-10-09 Address 1507 LBJ FREEWAY, SUITE 100, FARMERS BRANCH, TX, 75234, USA (Type of address: Chief Executive Officer)
2020-10-27 2024-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-10-06 2024-10-09 Address 1507 LBJ FREEWAY, SUITE 100, FARMERS BRANCH, TX, 75234, USA (Type of address: Chief Executive Officer)
2012-10-30 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-30 2016-10-06 Address 11511 LUNA RD, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
2008-12-22 2012-10-30 Address 11511 LUNA RD, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
2008-12-22 2016-10-06 Address 11511 LUNA RD, DALLAS, TX, 75234, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241009001319 2024-10-09 BIENNIAL STATEMENT 2024-10-09
221025001940 2022-10-25 BIENNIAL STATEMENT 2022-10-01
201027060134 2020-10-27 BIENNIAL STATEMENT 2020-10-01
SR-24599 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24598 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181106006332 2018-11-06 BIENNIAL STATEMENT 2018-10-01
161006006539 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141021006670 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121030002270 2012-10-30 BIENNIAL STATEMENT 2012-10-01
081222002157 2008-12-22 BIENNIAL STATEMENT 2008-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0001498 Other Contract Actions 2000-03-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 967
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 2000-03-16
Termination Date 2000-07-10
Section 1332

Parties

Name W & S ASSOCIATES, LP
Role Plaintiff
Name HAGGAR DIRECT, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State