Search icon

NAUTICA FURNISHINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ERIC CWISEMAN Chief Executive Officer 40 WEST 57TH ST, NEW YORK, NY, United States, 10019

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State