Search icon

DELTA APPAREL, INC.

Company Details

Name: DELTA APPAREL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2000 (25 years ago)
Entity Number: 2508780
ZIP code: 29601
County: New York
Place of Formation: Georgia
Address: 201 West McBee Avenue, Suite 320, Greenville, SC, United States, 29601
Principal Address: 2750 Premier Pkwy., Suite 100, Duluth, GA, United States, 30097

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT W. HUMPHREYS Chief Executive Officer 2750 PREMIER PKWY., SUITE 100, DULUTH, GA, United States, 30097

DOS Process Agent

Name Role Address
LAUREN S. CHANG DOS Process Agent 201 West McBee Avenue, Suite 320, Greenville, SC, United States, 29601

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 322 S. MAIN STREET, GREENVILLE, SC, 29601, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 2750 PREMIER PKWY., SUITE 100, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-04-07 Address 201 West McBee Avenue, Suite 320, Greenville, SC, 29601, USA (Type of address: Service of Process)
2024-05-01 2024-05-01 Address 322 S. MAIN STREET, GREENVILLE, SC, 29601, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-04-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-01 2024-05-01 Address 2750 PREMIER PKWY., SUITE 100, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-04-07 Address 2750 PREMIER PKWY., SUITE 100, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer)
2019-10-23 2024-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-23 2024-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407000190 2025-04-04 CERTIFICATE OF AMENDMENT 2025-04-04
240501040466 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220509001719 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200501060425 2020-05-01 BIENNIAL STATEMENT 2020-05-01
191023000860 2019-10-23 CERTIFICATE OF CHANGE 2019-10-23
SR-31222 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31223 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180501006305 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160502006135 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140513006751 2014-05-13 BIENNIAL STATEMENT 2014-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0509810 Other Contract Actions 2005-11-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-11-18
Termination Date 2006-01-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name DELTA APPAREL, INC.
Role Plaintiff
Name LANDAU
Role Defendant
9409278 Other Contract Actions 1994-12-28 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-12-28
Termination Date 1997-11-14
Date Issue Joined 1996-09-11
Section 1441

Parties

Name WEISS TEES INC.
Role Plaintiff
Name DELTA APPAREL, INC.
Role Defendant
0506790 Other Contract Actions 2005-07-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-28
Termination Date 2006-01-12
Date Issue Joined 2005-09-13
Pretrial Conference Date 2005-09-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name DELTA APPAREL, INC.
Role Plaintiff
Name CONTINENTAL SPORTSWEAR INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State