Search icon

KANGOL, INC.

Company Details

Name: KANGOL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1977 (48 years ago)
Entity Number: 436335
ZIP code: 10523
County: New York
Place of Formation: Delaware
Address: 3 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MR. EDWARD SALLIE Chief Executive Officer 3 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1997-07-02 1999-06-02 Address 3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1997-07-02 1999-06-02 Address 3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1997-07-02 1999-06-02 Address 3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1997-05-12 1997-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1992-12-07 1997-07-02 Address 225 W. WASHINGTON ST., SUITE 1900, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
1992-12-07 1997-07-02 Address 3 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1991-01-17 1997-05-12 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1991-01-17 1997-05-12 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-07-03 1991-01-17 Address 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-07-03 1991-01-17 Address 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100521058 2010-05-21 ASSUMED NAME CORP INITIAL FILING 2010-05-21
990602002526 1999-06-02 BIENNIAL STATEMENT 1999-05-01
970702002607 1997-07-02 BIENNIAL STATEMENT 1997-05-01
970512000755 1997-05-12 CERTIFICATE OF CHANGE 1997-05-12
970121000080 1997-01-21 CERTIFICATE OF AMENDMENT 1997-01-21
000044002959 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921207002743 1992-12-07 BIENNIAL STATEMENT 1992-05-01
910117000051 1991-01-17 CERTIFICATE OF CHANGE 1991-01-17
B516797-2 1987-07-03 CERTIFICATE OF AMENDMENT 1987-07-03
A755053-3 1981-04-08 CERTIFICATE OF AMENDMENT 1981-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9702795 Trademark 1997-05-16 consent
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 injunction
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1997-05-16
Termination Date 1998-06-11
Section 0044

Parties

Name KANGOL, INC.
Role Plaintiff
Name BEAVER UNIVERSAL CO,
Role Defendant
1308684 Patent 2013-12-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-12-06
Termination Date 2014-02-07
Section 0271
Status Terminated

Parties

Name THE ECHO DESIGN GROUP, INC.
Role Plaintiff
Name KANGOL, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State