Name: | ABERCROMBIE & FITCH TRADING CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2004 (21 years ago) |
Entity Number: | 3111548 |
ZIP code: | 43054 |
County: | New York |
Place of Formation: | Ohio |
Address: | 6301 Fitch Path, New Albany, OH, United States, 43054 |
Name | Role | Address |
---|---|---|
ABERCROMBIE & FITCH TRADING CO. | DOS Process Agent | 6301 Fitch Path, New Albany, OH, United States, 43054 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GREGORY JENNER HENCHEL | Chief Executive Officer | 6301 FITCH PATH, NEW ALBANY, OH, United States, 43054 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2020-10-02 | 2024-10-10 | Address | 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-10-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-30 | 2024-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-10-30 | 2020-10-02 | Address | 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2006-10-13 | 2018-10-30 | Address | 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2004-10-07 | 2018-10-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-10-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010000666 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
221005001602 | 2022-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
201002061293 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
SR-39854 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181030006153 | 2018-10-30 | BIENNIAL STATEMENT | 2018-10-01 |
161003007560 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001007479 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121001006166 | 2012-10-01 | BIENNIAL STATEMENT | 2012-10-01 |
101008002781 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081030002664 | 2008-10-30 | BIENNIAL STATEMENT | 2008-10-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0601410 | Trademark | 2006-03-27 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ABERCROMBIE & FITCH TRADING CO. |
Role | Plaintiff |
Name | T & E STORES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 100000 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-08-29 |
Termination Date | 1900-01-01 |
Section | 1125 |
Status | Pending |
Parties
Name | ABERCROMBIE & FITCH TRADING CO. |
Role | Plaintiff |
Name | QUESTER (US) ENTERPRISE, |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State