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 (22 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

Links between entities

Type Company Name Company Number State
Headquarter of FYC APPAREL GROUP, LLC, CONNECTICUT 0774113 CONNECTICUT

DOS Process Agent

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

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
060807002204 2006-08-07 BIENNIAL STATEMENT 2004-12-01
021220000604 2002-12-20 CERTIFICATE OF MERGER 2002-12-31
021220000598 2002-12-20 CERTIFICATE OF MERGER 2002-12-31
021204000263 2002-12-04 ARTICLES OF ORGANIZATION 2002-12-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502916 Copyright 2015-04-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2015-04-15
Termination Date 2015-10-13
Date Issue Joined 2015-07-06
Pretrial Conference Date 2015-08-07
Section 0101
Status Terminated

Parties

Name FYC APPAREL GROUP, LLC
Role Plaintiff
Name UNICOLORS, INC.
Role Defendant
0703876 Copyright 2007-05-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-05-17
Termination Date 2008-05-19
Date Issue Joined 2007-08-30
Section 0101
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State