Search icon

SPANX, INC.

Company Details

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

DOS Process Agent

Name Role Address
SPANX, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
CAROLINE WHITTON Chief Executive Officer 3035 PEACHTREE RD, SUITE 200, ATLANTA, GA, United States, 30305

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302157 Patent 2013-04-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2013-04-02
Termination Date 2014-11-12
Date Issue Joined 2013-08-19
Pretrial Conference Date 2013-05-02
Section 0271
Status Terminated

Parties

Name TIMES THREE CLOTHIER, LLC
Role Plaintiff
Name SPANX, INC.
Role Defendant
1307260 Patent 2013-10-15 settled
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
1307635 Patent 2013-10-29 settled
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