Search icon

FYC APPAREL GROUP, LLC

Headquarter

Company Details

Name: FYC APPAREL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2002 (23 years ago)
Entity Number: 2841621
ZIP code: 06405
County: New York
Place of Formation: New York
Address: 30 THOMPSON ROAD, BRANFORD, CT, United States, 06405

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 THOMPSON ROAD, BRANFORD, CT, United States, 06405

Links between entities

Type:
Headquarter of
Company Number:
0774113
State:
CONNECTICUT

History

Start date End date Type Value
2002-12-20 2002-12-20 Address 111 WEST 40TH STREET, 33RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-12-20 2006-08-07 Address 111 WEST 40TH STREET, 33RD FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-12-04 2002-12-20 Address 33RD FLOOR, 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130205002449 2013-02-05 BIENNIAL STATEMENT 2012-12-01
101220002047 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081208002314 2008-12-08 BIENNIAL STATEMENT 2008-12-01
070327000961 2007-03-27 CERTIFICATE OF PUBLICATION 2007-03-27
061128002394 2006-11-28 BIENNIAL STATEMENT 2006-12-01

Court Cases

Court Case Summary

Filing Date:
2015-04-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Name:
FYC APPAREL GROUP, LLC
Party Role:
Plaintiff
Party Name:
UNICOLORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-05-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
FYC APPAREL GROUP, LLC
Party Role:
Plaintiff
Party Name:
VICTORIA'S SECRET DIRECT
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State