Search icon

EVERLAST WORLDWIDE INC.

Company Details

Name: EVERLAST WORLDWIDE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2003 (22 years ago)
Entity Number: 2981231
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 183 MADISON AVE STE 1701, NEW YORK, NY, United States, 10016
Principal Address: 42 WEST 39TH ST, 3RD FL, NEW YORK, NY, United States, 10018

Agent

Name Role Address
GARY DAILEY CFO Agent 183 MADISON AVE STE 1701, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 MADISON AVE STE 1701, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NEIL MORTON Chief Executive Officer 42 WEST 39T ST, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133672716
Plan Year:
2014
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2013-12-02 2014-09-08 Address 193 MADISON AVE, STE 1701, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-11-16 2013-12-02 Address C/O EVERLAST WORLDWIDE, 183 MADISON AVE, STE 1701, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-11-05 2014-09-08 Address 183 MADISON AVENUE, SUITE 1701, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2008-11-05 2009-11-16 Address C/O EVERCAST WORLDWIDE, 183 MADISON AVE, SUITE 1701, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-11-20 2008-11-05 Address 1350 BROADWAY SUITE 2300, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140908002003 2014-09-08 AMENDMENT TO BIENNIAL STATEMENT 2013-11-01
131202002290 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111201002252 2011-12-01 BIENNIAL STATEMENT 2011-11-01
100617000390 2010-06-17 CERTIFICATE OF CHANGE 2010-06-17
091116002138 2009-11-16 BIENNIAL STATEMENT 2009-11-01

Court Cases

Court Case Summary

Filing Date:
2023-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
LEKRAM
Party Role:
Plaintiff
Party Name:
EVERLAST WORLDWIDE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VELAZQUEZ
Party Role:
Plaintiff
Party Name:
EVERLAST WORLDWIDE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-04-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WATTERSON
Party Role:
Plaintiff
Party Name:
EVERLAST WORLDWIDE INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State