Search icon

KIDS APPAREL CLUB, INC.

Company Details

Name: KIDS APPAREL CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2002 (23 years ago)
Entity Number: 2715541
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 34 W 33RD ST, 402, NEW YORK, NY, United States, 10001
Principal Address: 313 AVE I, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 W 33RD ST, 402, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
VICTOR KRALEM Chief Executive Officer 34 W 33RD ST, 402, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-03-25 2014-03-21 Address 14B 53RD ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2002-01-07 2014-03-21 Address 14B 53RD ST 2ND FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140321002115 2014-03-21 BIENNIAL STATEMENT 2014-01-01
120305002228 2012-03-05 BIENNIAL STATEMENT 2012-01-01
080206002764 2008-02-06 BIENNIAL STATEMENT 2008-01-01
060222003019 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040325002241 2004-03-25 BIENNIAL STATEMENT 2004-01-01
020109000505 2002-01-09 CERTIFICATE OF AMENDMENT 2002-01-09
020107000083 2002-01-07 CERTIFICATE OF INCORPORATION 2002-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503404 Copyright 2015-05-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-01
Termination Date 2015-11-13
Date Issue Joined 2015-08-27
Pretrial Conference Date 2015-10-09
Section 0101
Status Terminated

Parties

Name IN MOCEAN GROUP, LLC
Role Plaintiff
Name KIDS APPAREL CLUB, INC.
Role Defendant
1308566 Trademark 2013-12-03 settled
Circuit Second Circuit
Origin original proceeding
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 1
Filing Date 2013-12-03
Termination Date 2014-04-10
Section 1114
Status Terminated

Parties

Name KIDS APPAREL CLUB, INC.
Role Plaintiff
Name E.S. SUTTON, INC.
Role Defendant
1602071 Other Contract Actions 2016-03-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-21
Termination Date 2017-10-11
Date Issue Joined 2016-05-27
Pretrial Conference Date 2016-09-26
Section 1332
Sub Section OC
Status Terminated

Parties

Name NANJING KOHINOOR I/E CORP.
Role Plaintiff
Name KIDS APPAREL CLUB, INC.
Role Defendant
1109131 Copyright 2011-12-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-14
Termination Date 2012-06-28
Date Issue Joined 2012-02-17
Pretrial Conference Date 2012-04-10
Section 0501
Status Terminated

Parties

Name KIDZ CONCEPTS, LLC
Role Plaintiff
Name KIDS APPAREL CLUB, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State