Search icon

G. & G. SHOPS, INC.

Company Details

Name: G. & G. SHOPS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1969 (56 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 277701
ZIP code: 07094
County: New York
Place of Formation: Delaware
Address: 150 MEADOWLANDS PARKWAY, SECAUCUS, NJ, United States, 07094
Principal Address: 520 EIGHTH AVENUE, NEW YORK, NY, United States, 10018

Agent

Name Role Address
MEYER WILLIAM ROSS Agent 122 E. 42ND ST., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 MEADOWLANDS PARKWAY, SECAUCUS, NJ, United States, 07094

Chief Executive Officer

Name Role Address
JAY GALIN Chief Executive Officer 520 EIGHTH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1990-06-07 1998-10-08 Address ATTN: RONALD S KATZ, ESQ, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1969-06-04 1990-06-07 Address 122 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1742039 2004-12-29 ANNULMENT OF AUTHORITY 2004-12-29
C287735-2 2000-04-26 ASSUMED NAME CORP INITIAL FILING 2000-04-26
981008000650 1998-10-08 CERTIFICATE OF MERGER 1998-10-08
970612002275 1997-06-12 BIENNIAL STATEMENT 1997-06-01
000048006448 1993-09-28 BIENNIAL STATEMENT 1993-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
164069 PL VIO INVOICED 2011-02-16 3200 PL - Padlock Violation
31150 CL VIO INVOICED 2004-12-14 600 CL - Consumer Law Violation

Trademarks Section

Serial Number:
74227856
Mark:
CLUB ESSENTIALE
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1991-12-06
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
CLUB ESSENTIALE

Goods And Services

For:
clothing; namely, ladies' socks
International Classes:
025 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-02-01
Type:
Complaint
Address:
520 EIGHT AVENUE, New York -Richmond, NY, 10018
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1999-08-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
COAST TO COAST
Party Role:
Plaintiff
Party Name:
G. & G. SHOPS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-07-13
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
TOMMY HILFIGER,
Party Role:
Plaintiff
Party Name:
G. & G. SHOPS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-05-12
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
ALLEN
Party Role:
Plaintiff
Party Name:
G. & G. SHOPS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State