Name: | HIMATSINGKA AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1998 (26 years ago) |
Entity Number: | 2322857 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 261 FIFTH AVENUE, SUITE 1400, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HIMATSINGKA AMERICA INC. | DOS Process Agent | 261 FIFTH AVENUE, SUITE 1400, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SAMUEL GLASNAPP | Chief Executive Officer | 261 FIFTH AVENUE, SUITE 1400, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-23 | 2020-12-23 | Address | 261 FIFTH AVENUE, SUITE 1400, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2015-07-31 | 2018-06-20 | Address | 261 FIFTH AVENUE, SUITE 501, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-11-29 | 2015-09-23 | Address | 512 7TH AVE FLR 23, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-11-29 | 2015-09-23 | Address | 512 7TH AVE FLR 23, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2003-08-05 | 2015-08-10 | Name | DWI HOLDINGS, INC. |
2001-09-07 | 2001-09-07 | Name | DESIGN WORKS, INC. |
2001-09-07 | 2003-08-05 | Name | DESIGN WORKS, INC. |
2001-03-19 | 2006-11-29 | Address | 156 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-03-19 | 2006-11-29 | Address | 156 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-03-19 | 2015-07-31 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201223060476 | 2020-12-23 | BIENNIAL STATEMENT | 2020-12-01 |
SR-28227 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180620006330 | 2018-06-20 | BIENNIAL STATEMENT | 2016-12-01 |
150923002020 | 2015-09-23 | BIENNIAL STATEMENT | 2014-12-01 |
150810000217 | 2015-08-10 | CERTIFICATE OF AMENDMENT | 2015-08-10 |
150731000700 | 2015-07-31 | CERTIFICATE OF MERGER | 2015-08-01 |
090520002065 | 2009-05-20 | BIENNIAL STATEMENT | 2008-12-01 |
061129002943 | 2006-11-29 | BIENNIAL STATEMENT | 2006-12-01 |
030805000352 | 2003-08-05 | CERTIFICATE OF AMENDMENT | 2003-08-05 |
010907000592 | 2001-09-07 | CERTIFICATE OF AMENDMENT | 2001-09-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1608283 | Other Contract Actions | 2016-10-24 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TYSAN ENTERPRISES INC. |
Role | Plaintiff |
Name | HIMATSINGKA AMERICA INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 2751000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-04-09 |
Termination Date | 2019-06-10 |
Section | 1332 |
Sub Section | DS |
Status | Terminated |
Parties
Name | HIMATSINGKA AMERICA INC. |
Role | Defendant |
Name | HATEKS HATAY TEKSTIL ISLETMELE |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-05-12 |
Termination Date | 2023-11-28 |
Section | 1836 |
Sub Section | B |
Status | Terminated |
Parties
Name | HIMATSINGKA AMERICA INC. |
Role | Plaintiff |
Name | FINN |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State