Name: | SPANX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2014 (11 years ago) |
Entity Number: | 4552542 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 3035 Peachtree Rd, Suite 200, Atlanta, GA, United States, 30305 |
Name | Role | Address |
---|---|---|
SPANX, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CAROLINE WHITTON | Chief Executive Officer | 3035 PEACHTREE RD, SUITE 200, ATLANTA, GA, United States, 30305 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-04-24 | Address | 3035 PEACHTREE RD, SUITE 200, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2024-04-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-05 | 2020-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-01 | 2024-04-24 | Address | 3035 PEACHTREE RD, SUITE 200, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer) |
2014-03-28 | 2018-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-03-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424001152 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
200303060762 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
SR-67112 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180305008004 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301006788 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140328000071 | 2014-03-28 | APPLICATION OF AUTHORITY | 2014-03-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1302157 | Patent | 2013-04-02 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TIMES THREE CLOTHIER, LLC |
Role | Plaintiff |
Name | SPANX, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Defendant 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 | 1 |
Filing Date | 2013-10-15 |
Termination Date | 2014-11-12 |
Section | 2201 |
Sub Section | DJ |
Status | Terminated |
Parties
Name | SPANX, INC. |
Role | Plaintiff |
Name | TIMES THREE CLOTHIER, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant 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 | 1 |
Filing Date | 2013-10-29 |
Termination Date | 2014-11-12 |
Date Issue Joined | 2014-01-30 |
Section | 0271 |
Status | Terminated |
Parties
Name | TIMES THREE CLOTHIER L.L.C. |
Role | Plaintiff |
Name | SPANX, INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State