Search icon

LUCKY BRAND DUNGAREES STORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUCKY BRAND DUNGAREES STORES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2000 (25 years ago)
Date of dissolution: 25 Feb 2014
Entity Number: 2497231
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 CLAIBORNE AVE, TAX DEPT 8TH FL, NORTH BERGEN, NJ, United States, 07047

DOS Process Agent

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

Chief Executive Officer

Name Role Address
WILLIAM L MCCOMB Chief Executive Officer 1441 BROADWAY, NEW YORK, NY, United States, 10018

Agent

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

History

Start date End date Type Value
2008-05-07 2010-04-28 Address 1 CLAIBORNE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2004-01-28 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-01-28 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-04-15 2008-05-07 Address 1 CLAIBORNE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer)
2002-04-15 2004-01-28 Address 1 CLAIBORNE AVE, 8TH FL TAX DEPT, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31063 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31064 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140225000385 2014-02-25 CERTIFICATE OF TERMINATION 2014-02-25
120611002396 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100428002040 2010-04-28 BIENNIAL STATEMENT 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1621051 CL VIO INVOICED 2014-03-14 175 CL - Consumer Law Violation
184252 OL VIO INVOICED 2012-10-02 350 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-19 Pleaded REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State