Name: | INTERTEX APPAREL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1998 (27 years ago) |
Entity Number: | 2266766 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1400 BROADWAY 15TH FLR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 300
Share Par Value 0.01
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERTEX APPAREL, LTD. 401(K) PLAN | 2011 | 134010018 | 2012-06-19 | INTERTEX APPAREL, LTD. | 48 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 134010018 |
Plan administrator’s name | INTERTEX APPAREL, LTD. |
Plan administrator’s address | 1400 BROADWAY, 18TH FLOOR, NEW YORK, NY, 100181904 |
Administrator’s telephone number | 2128191771 |
Signature of
Role | Plan administrator |
Date | 2012-06-19 |
Name of individual signing | WARREN FISK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-04-01 |
Business code | 423990 |
Sponsor’s telephone number | 2128191771 |
Plan sponsor’s address | 1400 BROADWAY, 18TH FLOOR, NEW YORK, NY, 100181904 |
Plan administrator’s name and address
Administrator’s EIN | 134010018 |
Plan administrator’s name | INTERTEX APPAREL, LTD. |
Plan administrator’s address | 1400 BROADWAY, 18TH FLOOR, NEW YORK, NY, 100181904 |
Administrator’s telephone number | 2128191771 |
Signature of
Role | Plan administrator |
Date | 2011-09-02 |
Name of individual signing | STEVEN GREENBAUM |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-04-01 |
Business code | 423990 |
Sponsor’s telephone number | 2128191771 |
Plan sponsor’s address | 1400 BROADWAY, 18TH FLOOR, NEW YORK, NY, 100181904 |
Plan administrator’s name and address
Administrator’s EIN | 134010018 |
Plan administrator’s name | INTERTEX APPAREL, LTD. |
Plan administrator’s address | 1400 BROADWAY, 18TH FLOOR, NEW YORK, NY, 100181904 |
Administrator’s telephone number | 2128191771 |
Signature of
Role | Plan administrator |
Date | 2010-10-12 |
Name of individual signing | STEVEN GREENBAUM |
Name | Role | Address |
---|---|---|
GABRIEL JACOBSON | DOS Process Agent | 1400 BROADWAY 15TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
EDDIE BEN-ADERET | Chief Executive Officer | 1400 BROADWAY 15TH FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-23 | 2013-01-02 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-06-23 | 2013-01-02 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2000-06-23 | 2013-01-02 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-06-05 | 2000-06-23 | Address | RUBIN BAUM LEVIN CONSTANT &, FRIEDMAN 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601062190 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180607006066 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
170614006100 | 2017-06-14 | BIENNIAL STATEMENT | 2016-06-01 |
130418000640 | 2013-04-18 | CERTIFICATE OF MERGER | 2013-04-18 |
130102002171 | 2013-01-02 | BIENNIAL STATEMENT | 2012-06-01 |
000623002235 | 2000-06-23 | BIENNIAL STATEMENT | 2000-06-01 |
980605000641 | 1998-06-05 | CERTIFICATE OF INCORPORATION | 1998-06-05 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0803452 | Trademark | 2008-04-08 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VICTORIAS SECRET STORES BRAND |
Role | Plaintiff |
Name | INTERTEX APPAREL LTD. |
Role | Defendant |
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 | 2006-12-18 |
Termination Date | 2008-11-21 |
Date Issue Joined | 2007-06-14 |
Pretrial Conference Date | 2007-03-30 |
Section | 1331 |
Status | Terminated |
Parties
Name | INTERTEX APPAREL LTD. |
Role | Plaintiff |
Name | NYK LOGISTICS (AMERICAS) INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2006-04-14 |
Termination Date | 2007-08-06 |
Date Issue Joined | 2006-07-19 |
Section | 1331 |
Status | Terminated |
Parties
Name | RCS LOGISTICS, INC. |
Role | Plaintiff |
Name | INTERTEX APPAREL LTD. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State