-
Home Page
›
-
Counties
›
-
Kings
›
-
11220
›
-
CREATIVE APPAREL INC.
Company Details
Name: |
CREATIVE APPAREL INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Mar 2004 (21 years ago)
|
Date of dissolution: |
26 Jan 2011 |
Entity Number: |
3019962 |
ZIP code: |
11220
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
6118 6TH AVENUE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
6118 6TH AVENUE, BROOKLYN, NY, United States, 11220
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1945877
|
2011-01-26
|
DISSOLUTION BY PROCLAMATION
|
2011-01-26
|
040301001027
|
2004-03-01
|
CERTIFICATE OF INCORPORATION
|
2004-03-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9005446
|
Copyright
|
1990-08-21
|
settled
|
|
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 |
1990-08-21
|
Termination Date |
1991-12-30
|
Date Issue Joined |
1990-11-02
|
Parties
Name |
CREATIVE APPAREL INC.
|
Role |
Plaintiff
|
|
Name |
NAME STORES INC
|
Role |
Defendant
|
|
|
9100014
|
Trademark
|
1991-01-03
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
0
|
Filing Date |
1991-01-03
|
Termination Date |
1992-10-08
|
Section |
1051
|
Parties
Name |
UNIV. OF S. CALI.,
|
Role |
Plaintiff
|
|
Name |
CREATIVE APPAREL INC.
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State