Name: | NAUTICA JEANS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1998 (27 years ago) |
Date of dissolution: | 12 Jul 2007 |
Entity Number: | 2302778 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | 40 W. 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ERIC C. WISEMAN | Chief Executive Officer | 105 CORPORATE CENTER BLVD, GREENSBORO, NY, United States, 27408 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-08 | 2004-12-24 | Address | 40 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-11-08 | 2004-12-24 | Address | 40 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1998-11-12 | 2007-07-12 | Name | NAUTICA JEANS COMPANY, INC. |
1998-10-01 | 1998-11-12 | Name | NAUTICA JEANS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070712000710 | 2007-07-12 | CERTIFICATE OF TERMINATION | 2007-07-12 |
070712000705 | 2007-07-12 | CERTIFICATE OF CORRECTION | 2007-07-12 |
061027002724 | 2006-10-27 | BIENNIAL STATEMENT | 2006-10-01 |
041224002086 | 2004-12-24 | BIENNIAL STATEMENT | 2004-10-01 |
021024002939 | 2002-10-24 | BIENNIAL STATEMENT | 2002-10-01 |
001108002620 | 2000-11-08 | BIENNIAL STATEMENT | 2000-10-01 |
981112000230 | 1998-11-12 | CERTIFICATE OF AMENDMENT | 1998-11-12 |
981001000060 | 1998-10-01 | APPLICATION OF AUTHORITY | 1998-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State