Search icon

CARTER'S, INC.

Company Details

Name: CARTER'S, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2012 (13 years ago)
Entity Number: 4305716
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2012-10-09 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-111593 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
121009000736 2012-10-09 APPLICATION OF AUTHORITY 2012-10-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-15 No data 2919 3RD AVE, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-03 No data 4024 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406787 Other Fraud 2024-09-06 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2024-09-06
Termination Date 1900-01-01
Section 1332
Sub Section FR
Status Pending

Parties

Name NAMVARY
Role Plaintiff
Name CARTER'S, INC.
Role Defendant
0402175 Trademark 2004-03-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-03-18
Termination Date 2004-08-04
Date Issue Joined 2004-04-26
Section 1114
Status Terminated

Parties

Name GTFM, INC.
Role Plaintiff
Name CARTER'S, INC.
Role Defendant
2203234 Other Labor Litigation 2022-06-01 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-01
Termination Date 1900-01-01
Section 1332
Sub Section DS
Status Pending

Parties

Name GUTIERREZ
Role Plaintiff
Name CARTER'S, INC.
Role Defendant
1701384 Other Personal Property Damage 2017-03-13 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2017-03-13
Termination Date 2018-01-17
Section 1441
Sub Section NR
Status Terminated

Parties

Name MAKE ME OVER BEAUTY BAR LLC
Role Plaintiff
Name CARTER'S, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State