Search icon

JILL STUART (ASIA) LLC

Company Details

Name: JILL STUART (ASIA) LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 1998 (27 years ago)
Entity Number: 2253255
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 550 SEVENTH AVENUE / 24TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 550 SEVENTH AVENUE / 24TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2000-05-31 2010-04-21 Address 550 SEVENTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-04-27 2000-05-31 Address 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120524002790 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100421003358 2010-04-21 BIENNIAL STATEMENT 2010-04-01
060323002326 2006-03-23 BIENNIAL STATEMENT 2006-04-01
050518000328 2005-05-18 CERTIFICATE OF AMENDMENT 2005-05-18
041216002721 2004-12-16 BIENNIAL STATEMENT 2004-04-01

Court Cases

Court Case Summary

Filing Date:
2018-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JILL STUART (ASIA) LLC
Party Role:
Plaintiff
Party Name:
LG FASHION CORP
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JILL STUART (ASIA) LLC
Party Role:
Plaintiff
Party Name:
SANEI INTERNATIONAL CO.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
JILL STUART (ASIA) LLC
Party Role:
Plaintiff
Party Name:
SANEI INTERNATIONAL CO.,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State