Search icon

NEW GLORY CLOTHING INC.

Company Details

Name: NEW GLORY CLOTHING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2009 (16 years ago)
Entity Number: 3819076
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY, STE 1917, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRIYANKA K PURI Chief Executive Officer 1407 BROADWAY, STE 1917, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 BROADWAY, STE 1917, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-07-13 2013-08-22 Address 1407 BROADWAY / SUITE 1917, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-07-13 2013-08-22 Address 1407 BROADWAY / SUITE 1917, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-07-13 2013-08-22 Address 1407 BROADWAY / SUITE 1917, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-06-05 2011-07-13 Address 5 GOLF COURT, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130822002232 2013-08-22 BIENNIAL STATEMENT 2013-06-01
110713002243 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090605000574 2009-06-05 CERTIFICATE OF INCORPORATION 2009-06-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605526 Copyright 2016-07-12 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
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 2016-07-12
Termination Date 2016-10-03
Date Issue Joined 2016-08-19
Pretrial Conference Date 2016-08-25
Section 0101
Status Terminated

Parties

Name NEW GLORY CLOTHING INC.
Role Defendant
Name UNICOLORS, INC.
Role Plaintiff
1605526 Copyright 2016-10-03 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 2016-10-03
Termination Date 2017-07-05
Date Issue Joined 2016-10-03
Section 0101
Status Terminated

Parties

Name UNICOLORS, INC.
Role Plaintiff
Name NEW GLORY CLOTHING INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State