Search icon

HIMATSINGKA AMERICA INC.

Company Details

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

DOS Process Agent

Name Role Address
HIMATSINGKA AMERICA INC. DOS Process Agent 261 FIFTH AVENUE, SUITE 1400, NEW YORK, NY, United States, 10016

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SAMUEL GLASNAPP Chief Executive Officer 261 FIFTH AVENUE, SUITE 1400, NEW YORK, NY, United States, 10016

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608283 Other Contract Actions 2016-10-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 140000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-24
Termination Date 2017-09-22
Date Issue Joined 2017-01-20
Pretrial Conference Date 2016-12-22
Section 1332
Sub Section OC
Status Terminated

Parties

Name TYSAN ENTERPRISES INC.
Role Plaintiff
Name HIMATSINGKA AMERICA INC.
Role Defendant
1903140 Other Contract Actions 2019-04-09 settled
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
2303992 Defend Trade Secrets Act 2023-05-12 voluntarily
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