Search icon

HAMPSHIRE GROUP, LIMITED

Company Details

Name: HAMPSHIRE GROUP, LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2008 (17 years ago)
Entity Number: 3670034
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 114 WEST 41ST STREET, 8TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 114 W 41ST ST, 8TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HEATH L GOLDEN Chief Executive Officer 114 W 41ST ST, 8TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 WEST 41ST STREET, 8TH FLOOR, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
120521006105 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100604002400 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080509001028 2008-05-09 APPLICATION OF AUTHORITY 2008-05-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402637 Other Contract Actions 2014-04-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor 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 2014-04-14
Termination Date 2015-06-01
Date Issue Joined 2014-10-14
Pretrial Conference Date 2014-09-03
Section 1332
Sub Section AC
Status Terminated

Parties

Name HAMPSHIRE GROUP, LIMITED
Role Plaintiff
Name SCOTT JAMES COMPANY, L.,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State