Search icon

CENTRIC BRANDS INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARC B CROSSMAN Chief Executive Officer 2340 SOUTH EASTERN AVE, COMMERCE, CA, United States, 90040

DOS Process Agent

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

History

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.

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202702 Bankruptcy Appeals Rule 28 USC 158 2022-04-01 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2022-04-01
Termination Date 2023-02-22
Date Issue Joined 2022-06-10
Pretrial Conference Date 2022-06-17
Section 0158
Fee Status FP
Status Terminated

Parties

Name CENTRIC BRANDS INC.
Role Plaintiff
Name CENTRIC BRANDS INC.
Role Defendant
1902286 Trademark 2019-03-13 voluntarily
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
1911193 Americans with Disabilities Act - Other 2019-12-06 settled
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
2003620 Civil Rights Employment 2020-05-08 other
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