Search icon

SWEATY BETTY USA INC.

Headquarter

Company Details

Name: SWEATY BETTY USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 2013 (12 years ago)
Date of dissolution: 20 Sep 2019
Entity Number: 4400082
ZIP code: 01950
County: New York
Place of Formation: New York
Address: 21 PLEASANT STREET, SUITE 237, NEWBURYPORT, MA, United States, 01950
Principal Address: 69-79 FULHAM HIGH STREET, FULHAM GREEN, LONDON, United Kingdom, SW6-3JW

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O TCF LAW GROUP, PLLC DOS Process Agent 21 PLEASANT STREET, SUITE 237, NEWBURYPORT, MA, United States, 01950

Chief Executive Officer

Name Role Address
SIMON HILL-NORTON C/O SWEATY BETTY HOLDINGS LTD. Chief Executive Officer 69-79 FULHAM HIGH STREET, FULHAM GREEN, LONDON, United Kingdom, SW6-3JW

Links between entities

Type:
Headquarter of
Company Number:
1109190
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
364950095
Plan Year:
2019
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
2019-05-30 2019-06-20 Address 21 PLEASANT STREET, SUITE 233, NEWBURYPORT, MA, 01950, USA (Type of address: Service of Process)
2015-05-28 2019-05-30 Address 69-79 FULHAM HIGH STREET, FULHAM GREEN, LONDON SW6 3JW, GBR (Type of address: Chief Executive Officer)
2015-05-28 2019-05-30 Address 69-79 FULHAM HIGH STREET, FULHAM GREEN, LONDON SW6 3JW, GBR (Type of address: Principal Executive Office)
2015-05-28 2019-05-30 Address 77 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-05-08 2015-05-28 Address 90 STATE STREET, AUITE 815, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190920000368 2019-09-20 CERTIFICATE OF MERGER 2019-09-20
190620000731 2019-06-20 CERTIFICATE OF CHANGE 2019-06-20
190530060059 2019-05-30 BIENNIAL STATEMENT 2019-05-01
150528006246 2015-05-28 BIENNIAL STATEMENT 2015-05-01
130508000123 2013-05-08 CERTIFICATE OF INCORPORATION 2013-05-08

Court Cases

Court Case Summary

Filing Date:
2018-02-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
KILER
Party Role:
Plaintiff
Party Name:
SWEATY BETTY USA INC.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State