Name: | L2T, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2006 (19 years ago) |
Entity Number: | 3340520 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | California |
Principal Address: | 3025 W. MISSION ROAD, ALHAMBRA, CA, United States, 91803 |
Address: | 67 GANSEVOORT ST., NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
TINA TURK C/O L2T, INC. DBA TRINA TURK | DOS Process Agent | 67 GANSEVOORT ST., NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
TRINA TURK | Chief Executive Officer | 3025 W MISSION ROAD, ALHAMBRA, CA, United States, 91803 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120524002296 | 2012-05-24 | BIENNIAL STATEMENT | 2012-03-01 |
100413002178 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
060328000747 | 2006-03-28 | APPLICATION OF AUTHORITY | 2006-03-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1810569 | Americans with Disabilities Act - Other | 2018-11-13 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | L2T, INC. |
Role | Defendant |
Name | GAREY |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-12-12 |
Termination Date | 2022-07-19 |
Section | 1331 |
Sub Section | CV |
Status | Terminated |
Parties
Name | CALCANO |
Role | Plaintiff |
Name | L2T, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State