Search icon

INDIA CASUALS, INC.

Company Details

Name: INDIA CASUALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1976 (49 years ago)
Date of dissolution: 27 Aug 1997
Entity Number: 389166
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1170 BROADWAY #402, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1170 BROADWAY #402, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SHYAM N KARNANI Chief Executive Officer 1170 BROADWAY #402, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1976-01-15 1995-04-03 Address 117 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110915081 2011-09-15 ASSUMED NAME CORP INITIAL FILING 2011-09-15
970827000130 1997-08-27 CERTIFICATE OF DISSOLUTION 1997-08-27
950403002296 1995-04-03 BIENNIAL STATEMENT 1994-01-01
A286454-5 1976-01-15 CERTIFICATE OF INCORPORATION 1976-01-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9408222 Copyright 1994-11-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 250
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-11-14
Termination Date 1995-01-12
Section 0101

Parties

Name CALIFORNIA FASHION
Role Plaintiff
Name INDIA CASUALS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State