Search icon

NAUTICA JEANS COMPANY

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ERIC C. WISEMAN Chief Executive Officer 105 CORPORATE CENTER BLVD, GREENSBORO, NY, United States, 27408

History

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.

Filings

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