Search icon

THE HAMPTONS COLLECTION, LLC

Company Details

Name: THE HAMPTONS COLLECTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Apr 2002 (23 years ago)
Date of dissolution: 10 Apr 2013
Entity Number: 2757827
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 35 EAST GRASSY SPRAIN ROAD, SUITE 301, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
LAUTERBACH GARFINKEL DAMAST & HOLLANDER, LLP DOS Process Agent 35 EAST GRASSY SPRAIN ROAD, SUITE 301, YONKERS, NY, United States, 10710

Filings

Filing Number Date Filed Type Effective Date
130410000887 2013-04-10 ARTICLES OF DISSOLUTION 2013-04-10
060705002451 2006-07-05 BIENNIAL STATEMENT 2006-04-01
040510002285 2004-05-10 BIENNIAL STATEMENT 2004-04-01
020520000521 2002-05-20 CERTIFICATE OF AMENDMENT 2002-05-20
020423000241 2002-04-23 ARTICLES OF ORGANIZATION 2002-04-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506742 Trademark 2005-07-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2005-07-27
Termination Date 2006-05-15
Date Issue Joined 2005-08-17
Section 1125
Status Terminated

Parties

Name THE HAMPTONS COLLECTION, LLC
Role Plaintiff
Name COACH, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State