Search icon

MALIBU TEXTILES, INC.

Company Details

Name: MALIBU TEXTILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1976 (49 years ago)
Entity Number: 392722
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 118 W 79TH ST, STE 1B, NEW YORK, NY, United States, 10024
Principal Address: 49 W 37TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOLFF & GODIN LLP DOS Process Agent 118 W 79TH ST, STE 1B, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
AL FEMMER Chief Executive Officer 49 W 37TH ST, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
132851138
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2002-08-21 2004-02-17 Address AL FENNER, 49 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-08-21 2004-02-17 Address 49 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-08-21 2004-02-17 Address ATTN: DONALD L KREINDLER, ESQ., 666 FIFTH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
1976-02-25 2002-08-21 Address 450 7TH AVE., NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100907026 2010-09-07 ASSUMED NAME LLC INITIAL FILING 2010-09-07
060302002227 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040217002322 2004-02-17 BIENNIAL STATEMENT 2004-02-01
020821002372 2002-08-21 BIENNIAL STATEMENT 2002-02-01
A296092-4 1976-02-25 CERTIFICATE OF INCORPORATION 1976-02-25

Court Cases

Court Case Summary

Filing Date:
2019-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Name:
MALIBU TEXTILES, INC.
Party Role:
Plaintiff
Party Name:
BOOHOO GROUP PLC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Name:
MALIBU TEXTILES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-04-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
MALIBU TEXTILES, INC.
Party Role:
Plaintiff
Party Name:
SENTIMENTAL NY,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State