Search icon

K&G MEN'S COMPANY INC.

Company Details

Name: K&G MEN'S COMPANY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 2000 (25 years ago)
Date of dissolution: 14 May 2021
Entity Number: 2526512
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 6380 ROGERDALE ROAD, HOUSTON, TX, United States, 77072
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
K&G MEN'S COMPANY INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DINESH LATHI Chief Executive Officer 6100 STEVENSON BLVD., FREMONT, CA, United States, 94538

History

Start date End date Type Value
2019-05-14 2020-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-21 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-21 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-15 2020-06-05 Address 6100 STEVENSON BOULEVARD, FREMONT, CA, 94538, USA (Type of address: Chief Executive Officer)
2016-06-15 2020-06-05 Address 1225 CHATTAHOOCHEE AVENUE NW, ATLANTA, 30318, GAB (Type of address: Principal Executive Office)
2015-08-21 2018-11-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-08-21 2018-11-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-06-05 2016-06-15 Address 6100 STEVENSON, FREMONT, CA, 94538, USA (Type of address: Chief Executive Officer)
2012-06-18 2016-06-15 Address 6380 ROGERDALE RD, HOUSTON, TX, 77072, USA (Type of address: Principal Executive Office)
2012-06-18 2014-06-05 Address 40650 ENCYCLOPEDIA CIRCLE, FREMONT, CA, 94538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210514000202 2021-05-14 CERTIFICATE OF TERMINATION 2021-05-14
200605061020 2020-06-05 BIENNIAL STATEMENT 2020-06-01
SR-109265 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109264 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
181121000749 2018-11-21 CERTIFICATE OF CHANGE 2018-11-21
180613006070 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160615006145 2016-06-15 BIENNIAL STATEMENT 2016-06-01
150821000445 2015-08-21 CERTIFICATE OF CHANGE 2015-08-21
140605006184 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120618002641 2012-06-18 BIENNIAL STATEMENT 2012-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-23 No data 15910 JAMAICA AVE, Queens, JAMAICA, NY, 11432 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-11 No data 15910 JAMAICA AVE, Queens, JAMAICA, NY, 11432 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 15910 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-14 No data 2321 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-11 No data 2321 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-04 No data 15910 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0304259 Trademark 2003-08-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-08-27
Termination Date 2004-06-09
Section 1051
Status Terminated

Parties

Name PRL USA HOLDINGS, INC.
Role Plaintiff
Name K&G MEN'S COMPANY INC.
Role Defendant
1605598 Fair Labor Standards Act 2016-10-07 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-10-07
Termination Date 2016-10-28
Section 1441
Sub Section NR
Status Terminated

Parties

Name GAJADAR
Role Plaintiff
Name K&G MEN'S COMPANY INC.
Role Defendant
1604474 Other Statutory Actions 2016-08-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-08-10
Termination Date 2016-12-02
Section 1331
Status Terminated

Parties

Name HALFON
Role Plaintiff
Name K&G MEN'S COMPANY INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State