Name: | HATLEY USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2005 (20 years ago) |
Entity Number: | 3177856 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 860 90th Avenue, Lasalle, QUEBEC, Canada, H8R 3A2 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HATLEY USA, INC., FLORIDA | F16000004848 | FLORIDA |
Name | Role | Address |
---|---|---|
HATLEY USA, INC. | DOS Process Agent | ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
CHRIS OLDLAND | Chief Executive Officer | 860 90TH AVENUE, LASALLE, QUEBEC, Canada, H8R 3A2 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 860 90TH AVENUE, LASALLE, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 860 90E AVE, LASALLE, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 4001 BLVD. CÔTE-VERTU OUEST, SAINT LAURENT, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-03-03 | Address | 860 90E AVE, LASALLE, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-03-03 | Address | 4001 BLVD. CÔTE-VERTU OUEST, SAINT LAURENT, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-03-03 | Address | 4001 BLVD. CÔTE-VERTU OUEST, SAINT LAURENT, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-03 | 2025-03-03 | Address | 860 90E AVE, LASALLE, QUEBEC, CAN (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-03-03 | Address | ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2021-03-24 | 2023-03-03 | Address | ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000495 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230303002385 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210324060066 | 2021-03-24 | BIENNIAL STATEMENT | 2021-03-01 |
201203060003 | 2020-12-03 | BIENNIAL STATEMENT | 2019-03-01 |
170405006514 | 2017-04-05 | BIENNIAL STATEMENT | 2017-03-01 |
150327002062 | 2015-03-27 | BIENNIAL STATEMENT | 2015-03-01 |
150217002095 | 2015-02-17 | BIENNIAL STATEMENT | 2013-03-01 |
140903002083 | 2014-09-03 | BIENNIAL STATEMENT | 2013-03-01 |
081009002270 | 2008-10-09 | BIENNIAL STATEMENT | 2007-03-01 |
050316000619 | 2005-03-16 | CERTIFICATE OF INCORPORATION | 2005-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6123978301 | 2021-01-26 | 0248 | PPS | 1 Cumberland Ave, Plattsburgh, NY, 12901-1833 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3104637200 | 2020-04-16 | 0248 | PPP | 1 CUMBERLAND AVE, PLATTSBURGH, NY, 12901-1833 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2003594 | Americans with Disabilities Act - Other | 2020-05-08 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WEST |
Role | Plaintiff |
Name | HATLEY USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant 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 | 2021-09-30 |
Termination Date | 2022-10-20 |
Date Issue Joined | 2022-04-18 |
Pretrial Conference Date | 2022-05-05 |
Section | 1114 |
Status | Terminated |
Parties
Name | ABERCROMBIE & FITCH CO. |
Role | Plaintiff |
Name | HATLEY USA, INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State