Name: | A.V. DENIM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2003 (22 years ago) |
Entity Number: | 2927627 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 230 W. 38th Street, 8th Floor, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 W. 38th Street, 8th Floor, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DAVID KUBRUSI | Chief Executive Officer | 230 W. 38TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-20 | 2023-04-20 | Address | 1407 BROADWAY, STE 3601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-04-20 | Address | 230 W. 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2005-10-12 | 2023-04-20 | Address | 1407 BROADWAY, STE 3601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-07-08 | 2023-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-07-08 | 2023-04-20 | Address | 1407 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230420001777 | 2023-04-20 | BIENNIAL STATEMENT | 2021-07-01 |
130722002231 | 2013-07-22 | BIENNIAL STATEMENT | 2013-07-01 |
110729002561 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
070730002537 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
051012003003 | 2005-10-12 | BIENNIAL STATEMENT | 2005-07-01 |
030708000009 | 2003-07-08 | CERTIFICATE OF INCORPORATION | 2003-07-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0605208 | Trademark | 2006-07-10 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | A.V. DENIM INC. |
Role | Plaintiff |
Name | UNITED ROYAL LINEN, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-11-26 |
Termination Date | 2014-10-01 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | LEE, |
Role | Plaintiff |
Name | A.V. DENIM INC. |
Role | Defendant |
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 | 2006-06-26 |
Termination Date | 2006-08-04 |
Section | 1125 |
Status | Terminated |
Parties
Name | A.V. DENIM INC. |
Role | Plaintiff |
Name | JOYCE COLLECTION, INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State