Name: | INTERNATIONAL INTIMATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1999 (25 years ago) |
Entity Number: | 2446305 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 31 West 34th Street, 9th Floor, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
INTERNATIONAL INTIMATES, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RENE ROFE | Chief Executive Officer | 31 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Address | 31 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2023-10-12 | Address | 31 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2024-11-21 | Address | 31 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2024-11-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-09-02 | 2023-10-12 | Address | 31 WEST 34TH STREET, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-12-31 | 2020-09-02 | Address | 180 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2007-12-17 | 2009-12-31 | Address | 180 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2007-12-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-17 | 2007-12-17 | Address | 180 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121001685 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
231012002641 | 2023-10-12 | BIENNIAL STATEMENT | 2021-12-01 |
200902060782 | 2020-09-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-30221 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120109002345 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
091231002348 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
071217002306 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060117003152 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
040210002475 | 2004-02-10 | BIENNIAL STATEMENT | 2003-12-01 |
991203000745 | 1999-12-03 | APPLICATION OF AUTHORITY | 1999-12-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1681317308 | 2020-04-28 | 0202 | PPP | 31 W 34TH STREET FL 9, NEW YORK, NY, 10001-3263 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1908520 | Trademark | 2019-09-12 | consent | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INTERNATIONAL INTIMATES, INC. |
Role | Plaintiff |
Name | LALA SWIMWEAR LLC, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | injunction |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-03-19 |
Termination Date | 2011-01-07 |
Date Issue Joined | 2010-09-22 |
Pretrial Conference Date | 2010-07-30 |
Section | 1051 |
Status | Terminated |
Parties
Name | INTERNATIONAL INTIMATES, INC. |
Role | Plaintiff |
Name | BON BEBE INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State