Search icon

WINDBRELLA PRODUCTS CORP.

Headquarter

Company Details

Name: WINDBRELLA PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1996 (28 years ago)
Entity Number: 2090923
ZIP code: 33426
County: Nassau
Place of Formation: New York
Address: 2114 CORPORATE DRIVE, BOYNTON BEACH, FL, United States, 33426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WINDBRELLA PRODUCTS CORP., FLORIDA F04000007173 FLORIDA

Chief Executive Officer

Name Role Address
GLENN A. KUPFERMAN Chief Executive Officer 2114 CORPORATE DRIVE, BOYNTON BEACH, FL, United States, 33426

DOS Process Agent

Name Role Address
WINDBRELLA PRODUCTS CORP. DOS Process Agent 2114 CORPORATE DRIVE, BOYNTON BEACH, FL, United States, 33426

History

Start date End date Type Value
2015-02-10 2021-04-29 Address 1916 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426, USA (Type of address: Chief Executive Officer)
2004-07-13 2015-02-10 Address 1916 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426, USA (Type of address: Chief Executive Officer)
2004-07-13 2021-04-29 Address 1916 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426, USA (Type of address: Service of Process)
1996-12-09 2004-07-13 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210429060409 2021-04-29 BIENNIAL STATEMENT 2020-12-01
190108060590 2019-01-08 BIENNIAL STATEMENT 2018-12-01
150210006472 2015-02-10 BIENNIAL STATEMENT 2014-12-01
130111002449 2013-01-11 BIENNIAL STATEMENT 2012-12-01
101208002553 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081201002912 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061207003039 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050204002072 2005-02-04 BIENNIAL STATEMENT 2004-12-01
040713002015 2004-07-13 BIENNIAL STATEMENT 2002-12-01
961209000175 1996-12-09 CERTIFICATE OF INCORPORATION 1996-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0905100 Trademark 2009-06-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
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 2009-06-01
Termination Date 2010-12-16
Date Issue Joined 2010-06-30
Pretrial Conference Date 2010-09-11
Section 1511
Sub Section 15
Status Terminated

Parties

Name TOMMY BAHAMA GROUP, INC.
Role Plaintiff
Name WINDBRELLA PRODUCTS CORP.
Role Defendant
0505626 Patent 2005-06-16 other
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 2005-06-16
Termination Date 2006-04-11
Date Issue Joined 2005-08-05
Section 0271
Status Terminated

Parties

Name WINDBRELLA PRODUCTS CORP.
Role Plaintiff
Name TAYLOR MADE GOLF COMPANY, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State