Search icon

GERBER CHILDRENSWEAR, INC.

Company Details

Name: GERBER CHILDRENSWEAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2002 (23 years ago)
Date of dissolution: 26 Mar 2008
Entity Number: 2804485
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 500 KELLWOOD PKWY, CHESTERFIELD, MO, United States, 63017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY F SIMMONS Chief Executive Officer 420 5TH AVE, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2004-10-25 2007-09-25 Address 1333 BROADWAY, STE 700, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-10-25 2007-09-25 Address 7005 PELHAM RD, GREENVILLE, SC, 29615, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080326000112 2008-03-26 CERTIFICATE OF TERMINATION 2008-03-26
070925003171 2007-09-25 BIENNIAL STATEMENT 2006-08-01
041025002294 2004-10-25 BIENNIAL STATEMENT 2004-08-01
020823000688 2002-08-23 APPLICATION OF AUTHORITY 2002-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606268 Trademark 2006-08-17 other
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 2006-08-17
Termination Date 2007-05-21
Date Issue Joined 2006-09-25
Section 1125
Status Terminated

Parties

Name GERBER CHILDRENSWEAR, INC.
Role Defendant
Name TRIBORO QUILT MFG. CORP.
Role Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State