NAUTICA FURNISHINGS, INC.

Name: | NAUTICA FURNISHINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1972 (52 years ago) |
Date of dissolution: | 02 Jul 2007 |
Entity Number: | 249889 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 40 W 57TH ST, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ERIC CWISEMAN | Chief Executive Officer | 40 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-15 | 2007-01-22 | Address | NAUTICA ENTERPRISES INC, 40 W 57TH ST, NEW YORK, NY, 10019, 4001, USA (Type of address: Chief Executive Officer) |
2002-01-14 | 2003-03-24 | Address | MODLIN HAFTEL & NATHAN LLP, 777 THIRD AVENUE 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-01-14 | 2002-01-15 | Address | 10 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1994-01-14 | 2002-01-15 | Address | 10 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1994-01-14 | 2002-01-14 | Address | EAB PLAZA, WEST TOWER 12TH FLOOR, UNIONDALE, NY, 11556, 0132, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070702000473 | 2007-07-02 | CERTIFICATE OF TERMINATION | 2007-07-02 |
070122002687 | 2007-01-22 | BIENNIAL STATEMENT | 2006-12-01 |
050328002979 | 2005-03-28 | BIENNIAL STATEMENT | 2004-12-01 |
030324000181 | 2003-03-24 | CERTIFICATE OF CHANGE | 2003-03-24 |
020115002674 | 2002-01-15 | BIENNIAL STATEMENT | 2001-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State