Search icon

TOMMY JOHN, INC.

Company Details

Name: TOMMY JOHN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2012 (13 years ago)
Entity Number: 4244872
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 100 Broadway, 8 FL, NEW YORK, NY, United States, 10005
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TOM PATTERSON Chief Executive Officer 100 BROADWAY, 8 FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 100 BROADWAY, 8 FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-10-07 2024-10-07 Address TOMMY JOHN INC., 100 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 100 BROADWAY, 8 FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address TOMMY JOHN INC., 100 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-10-07 Address 100 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-05-01 2024-10-07 Address 100 BROADWAY, 8 FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-10-07 Address TOMMY JOHN INC., 100 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2020-05-11 2024-05-01 Address 100 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-11 2024-05-01 Address TOMMY JOHN INC., 100 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2016-05-12 2020-05-11 Address 100 BROADWAY, 11TH FLOOR, 100 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007003160 2024-10-04 CERTIFICATE OF CHANGE BY ENTITY 2024-10-04
240501043095 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220503001744 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200511060567 2020-05-11 BIENNIAL STATEMENT 2020-05-01
180509006324 2018-05-09 BIENNIAL STATEMENT 2018-05-01
160512007549 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140528006134 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120517000187 2012-05-17 CERTIFICATE OF MERGER 2012-05-17
120514000292 2012-05-14 APPLICATION OF AUTHORITY 2012-05-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706957 Trademark 2017-09-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-13
Termination Date 2017-12-15
Section 1125
Status Terminated

Parties

Name TOMMY JOHN, INC.
Role Plaintiff
Name DICK'S SPORTING GOODS, ,
Role Defendant
2406371 Patent 2024-08-23 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-23
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name PAKAGE APPAREL, INC.
Role Plaintiff
Name TOMMY JOHN, INC.
Role Defendant
1901913 Americans with Disabilities Act - Other 2019-02-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2019-02-28
Termination Date 2019-05-02
Pretrial Conference Date 2019-03-18
Section 1331
Status Terminated

Parties

Name GAREY
Role Plaintiff
Name TOMMY JOHN, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State