Name: | TIMES THREE CLOTHIER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Nov 2006 (18 years ago) |
Entity Number: | 3441392 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | YUMMIE TUMMIE, 575 8TH AVENUE, 12 FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
TIMES THREE CLOTHIER, LLC | DOS Process Agent | YUMMIE TUMMIE, 575 8TH AVENUE, 12 FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RICHARD ROTHFELD | Agent | 22 W. 38TH STREET, 12TH FLOOR, NEW YORK, NY, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-03 | 2020-11-04 | Address | YUMMIE TUMMIE, 530 7TH AVENUE, SUITE 1505, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-11-08 | 2016-11-03 | Address | YUMMIE TUMMIE, 561 7TH AVE, 12TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-12-18 | 2010-11-08 | Address | YUMMIE TUMMIE, 1359 BROADWAY STE 2002, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-01-25 | 2018-08-03 | Address | 9 EAST 40TH STREET, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2007-12-31 | 2008-12-18 | Address | 9 EAST 40TH STREET, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-11-22 | 2008-01-25 | Address | 40 EXCHANGE PLACE, SUITE 2010, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-11-22 | 2007-12-31 | Address | 40 EXCHANGE PLACE, SUITE 2010, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104060766 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
190513060140 | 2019-05-13 | BIENNIAL STATEMENT | 2018-11-01 |
180803000545 | 2018-08-03 | CERTIFICATE OF CHANGE | 2018-08-03 |
161103007477 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141125006367 | 2014-11-25 | BIENNIAL STATEMENT | 2014-11-01 |
121129002325 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
101108002753 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081218002129 | 2008-12-18 | BIENNIAL STATEMENT | 2008-11-01 |
080125000897 | 2008-01-25 | CERTIFICATE OF CHANGE | 2008-01-25 |
071231000761 | 2007-12-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2007-12-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1937907106 | 2020-04-10 | 0202 | PPP | 575 8th Avenue 21st Floor, New York, NY, 10018-3011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2007022 | Patent | 2020-08-28 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TIMES THREE CLOTHIER, LLC |
Role | Plaintiff |
Name | DESTINATION XL GROUP, I, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-02-18 |
Termination Date | 2021-04-28 |
Section | 1051 |
Status | Terminated |
Parties
Name | TIMES THREE CLOTHIER, LLC |
Role | Plaintiff |
Name | MCCUBBIN HOSIERY LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-03-02 |
Termination Date | 2011-08-10 |
Date Issue Joined | 2011-04-25 |
Section | 0183 |
Status | Terminated |
Parties
Name | MAIDENFORM BRANDS, INC. |
Role | Plaintiff |
Name | TIMES THREE CLOTHIER, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-12-21 |
Termination Date | 2012-03-15 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | TIMES THREE CLOTHIER, LLC |
Role | Plaintiff |
Name | SUYEN CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand 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 | 2013-04-02 |
Termination Date | 2014-11-12 |
Date Issue Joined | 2013-08-19 |
Pretrial Conference Date | 2013-05-02 |
Section | 0271 |
Status | Terminated |
Parties
Name | TIMES THREE CLOTHIER, LLC |
Role | Plaintiff |
Name | SPANX, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff 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 | 2015-09-24 |
Termination Date | 2016-02-09 |
Date Issue Joined | 2015-11-09 |
Pretrial Conference Date | 2015-12-07 |
Section | 1332 |
Status | Terminated |
Parties
Name | TIMES THREE CLOTHIER, LLC |
Role | Plaintiff |
Name | VALLEY FORGE INSURANCE COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-10-15 |
Termination Date | 2014-11-12 |
Section | 2201 |
Sub Section | DJ |
Status | Terminated |
Parties
Name | SPANX, INC. |
Role | Plaintiff |
Name | TIMES THREE CLOTHIER, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-04-08 |
Termination Date | 2011-07-12 |
Section | 1114 |
Status | Terminated |
Parties
Name | TIMES THREE CLOTHIER, LLC |
Role | Plaintiff |
Name | HOW FASHIONS INTERNATIONAL, IN |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-11-25 |
Termination Date | 2021-12-09 |
Date Issue Joined | 2021-02-22 |
Section | 1125 |
Status | Terminated |
Parties
Name | TIMES THREE CLOTHIER, LLC |
Role | Plaintiff |
Name | DAYTONA APPAREL GROUP LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand 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 | 2011-12-22 |
Termination Date | 2012-06-11 |
Date Issue Joined | 2012-03-19 |
Pretrial Conference Date | 2012-03-22 |
Section | 0271 |
Status | Terminated |
Parties
Name | TIMES THREE CLOTHIER, LLC |
Role | Plaintiff |
Name | LF USA, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State