Search icon

AMERIMADE COAT, INC.

Company Details

Name: AMERIMADE COAT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2006 (19 years ago)
Date of dissolution: 15 Jul 2015
Entity Number: 3300474
ZIP code: 10309
County: New York
Place of Formation: New Jersey
Address: 101 TYRELLAN AVE., SUITE 310, STATEN ISLAND, NY, United States, 10309
Principal Address: 530 SEVENTH AVE, ROOM 2801, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GASPAR FERRARA Chief Executive Officer 530 7TH AVE, ROOM 2801, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O MALTESE CPA FIRM, PLLC DOS Process Agent 101 TYRELLAN AVE., SUITE 310, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2006-01-04 2015-07-15 Address 530 SEVENTH AVENUE STE 801, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150715000457 2015-07-15 SURRENDER OF AUTHORITY 2015-07-15
100322002011 2010-03-22 BIENNIAL STATEMENT 2010-01-01
060104000623 2006-01-04 APPLICATION OF AUTHORITY 2006-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0802139 Other Contract Actions 2008-03-03 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 80000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-03
Termination Date 2008-08-22
Date Issue Joined 2008-05-05
Section 1332
Sub Section OC
Status Terminated

Parties

Name ARDENT APPAREL S.A.
Role Plaintiff
Name AMERIMADE COAT, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State