Search icon

DONNKENNY APPAREL, INC.

Company Details

Name: DONNKENNY APPAREL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1978 (46 years ago)
Entity Number: 526314
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1411 BROADWAY, 10TH FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HARVEY A APPELLE Chief Executive Officer 1411 BROADWAY, 10TH FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1411 BROADWAY, 10TH FLR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1997-03-13 1998-12-29 Address HARVEY APPELLE, 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-03-13 1998-12-29 Address 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-03-13 1998-12-29 Address STUART S LEVY, 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-01-30 1997-03-13 Address C/O EDWARD T. CREEVY, 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1995-01-30 1997-03-13 Address C/O RICHARD RUBIN, 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1993-06-01 1997-03-13 Address 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-06-01 1995-01-30 Address 635 INDUSTRY ROAD, WYTHEVILLE, VA, 24382, USA (Type of address: Service of Process)
1993-06-01 1995-01-30 Address 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1978-12-11 1993-06-01 Address 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190207072 2019-02-07 ASSUMED NAME CORP INITIAL FILING 2019-02-07
050203002593 2005-02-03 BIENNIAL STATEMENT 2004-12-01
021213002474 2002-12-13 BIENNIAL STATEMENT 2002-12-01
981229002628 1998-12-29 BIENNIAL STATEMENT 1998-12-01
970313002132 1997-03-13 BIENNIAL STATEMENT 1996-12-01
950130002014 1995-01-30 BIENNIAL STATEMENT 1993-12-01
930601002080 1993-06-01 BIENNIAL STATEMENT 1992-12-01
920924000339 1992-09-24 CERTIFICATE OF AMENDMENT 1992-09-24
A536644-5 1978-12-11 APPLICATION OF AUTHORITY 1978-12-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0409923 Other Contract Actions 2004-12-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2004-12-16
Termination Date 2005-10-04
Date Issue Joined 2005-01-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name WAX
Role Plaintiff
Name DONNKENNY APPAREL, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State