Name: | CENTRIC BRANDS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 2003 (21 years ago) |
Date of dissolution: | 17 Nov 2020 |
Entity Number: | 2975956 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2340 SOUTH EASTERN AVE, COMMERCE, CA, United States, 90040 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARC B CROSSMAN | Chief Executive Officer | 2340 SOUTH EASTERN AVE, COMMERCE, CA, United States, 90040 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-07 | 2019-04-11 | Name | DIFFERENTIAL BRANDS GROUP INC. |
2007-11-28 | 2011-01-06 | Address | 5901 S EASTERN AVE, COMMERCE, CA, 90040, USA (Type of address: Principal Executive Office) |
2007-11-28 | 2011-01-06 | Address | 5901 S EASTERN AVE, COMMERCE, CA, 90040, USA (Type of address: Chief Executive Officer) |
2007-11-15 | 2018-02-07 | Name | JOE'S JEANS SUBSIDIARY, INC. |
2005-12-29 | 2007-11-28 | Address | 5804 E SALUSON AVE, COMMERCE, CA, 90040, 3018, USA (Type of address: Chief Executive Officer) |
2005-12-29 | 2007-11-28 | Address | 5900 S EASTERN AVE, STE 104, COMMERCE, CA, 90040, 3018, USA (Type of address: Principal Executive Office) |
2003-11-12 | 2005-12-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-11-12 | 2007-11-15 | Name | JOE'S JEANS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201117000149 | 2020-11-17 | CERTIFICATE OF TERMINATION | 2020-11-17 |
190411000150 | 2019-04-11 | CERTIFICATE OF AMENDMENT | 2019-04-11 |
180207000192 | 2018-02-07 | CERTIFICATE OF AMENDMENT | 2018-02-07 |
131105006162 | 2013-11-05 | BIENNIAL STATEMENT | 2013-11-01 |
111128002676 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
110106002920 | 2011-01-06 | AMENDMENT TO BIENNIAL STATEMENT | 2009-11-01 |
091202002354 | 2009-12-02 | BIENNIAL STATEMENT | 2009-11-01 |
071128002136 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
071115000054 | 2007-11-15 | CERTIFICATE OF AMENDMENT | 2007-11-15 |
051229002327 | 2005-12-29 | BIENNIAL STATEMENT | 2005-11-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2202702 | Bankruptcy Appeals Rule 28 USC 158 | 2022-04-01 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CENTRIC BRANDS INC. |
Role | Plaintiff |
Name | CENTRIC BRANDS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-03-13 |
Termination Date | 2019-08-28 |
Section | 1114 |
Status | Terminated |
Parties
Name | BB BRAND HOLDINGS LLC |
Role | Plaintiff |
Name | CENTRIC BRANDS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff 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 | 2019-12-06 |
Termination Date | 2020-02-25 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | CENTRIC BRANDS INC. |
Role | Defendant |
Name | GUGLIELMO |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands 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 | 2020-05-08 |
Termination Date | 2021-05-04 |
Date Issue Joined | 2020-07-15 |
Pretrial Conference Date | 2021-03-26 |
Section | 1331 |
Sub Section | FM |
Status | Terminated |
Parties
Name | CORIDEO |
Role | Plaintiff |
Name | CENTRIC BRANDS INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State