Name: | COTTON ON USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2011 (14 years ago) |
Entity Number: | 4111428 |
ZIP code: | 90638 |
County: | New York |
Place of Formation: | Delaware |
Address: | 16511 TROJAN WAY, LA MIRADA, CA, United States, 90638 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
COTTON ON USA, INC | DOS Process Agent | 16511 TROJAN WAY, LA MIRADA, CA, United States, 90638 |
Name | Role | Address |
---|---|---|
NIGEL GRANT AUSTIN, | Chief Executive Officer | ATTENTION: NATHAN LANE, 16511 TROJAN WAY, LA MIRADA, CA, United States, 90638 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 400N BRAND BLVD, FLOOR 6, GLENDALE, CA, 91203, USA (Type of address: Chief Executive Officer) |
2021-06-14 | 2023-06-01 | Address | 16511 TROJAN WAY, LA MIRADA, CA, 90638, USA (Type of address: Service of Process) |
2020-12-24 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-12-24 | 2021-06-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-05 | 2023-06-01 | Address | 400N BRAND BLVD, FLOOR 6, GLENDALE, CA, 91203, USA (Type of address: Chief Executive Officer) |
2019-06-05 | 2020-12-24 | Address | 400N BRAND BLVD, FLOOR 6, GLENDALE, CA, 91203, USA (Type of address: Service of Process) |
2017-06-08 | 2019-06-05 | Address | 16511 TROJAN WAY, LA MIRADA, CA, 90638, USA (Type of address: Service of Process) |
2015-08-31 | 2019-06-05 | Address | 16511 TROJAN WAY, LA MIRADA, CA, 90638, USA (Type of address: Chief Executive Officer) |
2015-08-31 | 2019-06-05 | Address | 16511 TROJAN WAY, LA MIRADA, CA, 90638, USA (Type of address: Principal Executive Office) |
2015-08-31 | 2017-06-08 | Address | 16511 TROJAN WAY, LA MIRADA, CA, 90638, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601002175 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210614060576 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
201224000071 | 2020-12-24 | CERTIFICATE OF CHANGE | 2020-12-24 |
190605060979 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170608006523 | 2017-06-08 | BIENNIAL STATEMENT | 2017-06-01 |
150831002020 | 2015-08-31 | BIENNIAL STATEMENT | 2015-06-01 |
110624000609 | 2011-06-24 | APPLICATION OF AUTHORITY | 2011-06-24 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1606919 | Trademark | 2016-09-02 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | LOPEZ |
Role | Plaintiff |
Name | COTTON ON USA INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State