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 |
Name | Role | Address |
---|---|---|
K&G MEN'S COMPANY INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DINESH LATHI | Chief Executive Officer | 6100 STEVENSON BLVD., FREMONT, CA, United States, 94538 |
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) |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0304259 | Trademark | 2003-08-27 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | PRL USA HOLDINGS, INC. |
Role | Plaintiff |
Name | K&G MEN'S COMPANY INC. |
Role | Defendant |
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 |
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