Search icon

HAIRUWEAR INC.

Company Details

Name: HAIRUWEAR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1971 (54 years ago)
Entity Number: 305679
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2001 BARRINGTON, LOS ANGELES, CA, United States, 90025
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EVA GABOR Chief Executive Officer 2001 SOUTH BARRINGTON, LOS ANGELES, CA, United States, 90025

History

Start date End date Type Value
1993-01-06 1993-09-10 Address 2001 S. BARRINGTON, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
1993-01-06 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1985-11-22 1996-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1985-11-22 1993-01-06 Address 1633 BROADWAY, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1971-07-19 2012-05-01 Name EVA GABOR INTERNATIONAL, LTD.

Filings

Filing Number Date Filed Type Effective Date
SR-4103 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120501000480 2012-05-01 CERTIFICATE OF AMENDMENT 2012-05-01
C313192-2 2002-03-05 ASSUMED NAME CORP INITIAL FILING 2002-03-05
961015000067 1996-10-15 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 1996-10-15
930910002653 1993-09-10 BIENNIAL STATEMENT 1993-04-01

Court Cases

Court Case Summary

Filing Date:
2021-06-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
HAIRUWEAR INC.
Party Role:
Plaintiff
Party Name:
I HAIR YOU LLC
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State