Search icon

BALLET MAKERS, INC.

Headquarter

Company Details

Name: BALLET MAKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1943 (82 years ago)
Entity Number: 54408
ZIP code: 07512
County: New York
Place of Formation: New York
Address: One Campus Rd, Totowa, NJ, United States, 07512
Principal Address: ONE CAMPUS ROAD, TOTOWA, NJ, United States, 07512

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
MARC TERLIZZI Chief Executive Officer ONE CAMPUS ROAD, TOTOWA, NJ, United States, 07512

DOS Process Agent

Name Role Address
BALLET MAKERS, INC. DOS Process Agent One Campus Rd, Totowa, NJ, United States, 07512

Links between entities

Type:
Headquarter of
Company Number:
P14764
State:
FLORIDA
Type:
Headquarter of
Company Number:
001687681
State:
RHODE ISLAND

History

Start date End date Type Value
2025-03-20 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 99900, Par value: 0
2025-03-20 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 25, Par value: 0
2025-03-20 2025-03-20 Address ONE CAMPUS ROAD, TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 99900, Par value: 0
2025-01-15 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 25, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250409003115 2025-04-09 CERTIFICATE OF MERGER 2025-04-09
250320001930 2025-03-20 BIENNIAL STATEMENT 2025-03-20
211014000637 2021-10-14 BIENNIAL STATEMENT 2021-10-14
200708060667 2020-07-08 BIENNIAL STATEMENT 2019-05-01
180820006107 2018-08-20 BIENNIAL STATEMENT 2017-05-01

Trademarks Section

Serial Number:
80986476
Mark:
FOOT JEANS
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
FOOT JEANS

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-11-30
Type:
Planned
Address:
543 W 43 STREET, New York -Richmond, NY, 10036
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-04-02
Type:
FollowUp
Address:
543 WEST 43 STREET, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-02-05
Type:
Planned
Address:
543 WEST 43 STREET, NY, 10036
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2017-11-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MENDIZABAL
Party Role:
Plaintiff
Party Name:
BALLET MAKERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-05-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Patent

Parties

Party Name:
ADAGE ENTERPRISE INC.
Party Role:
Plaintiff
Party Name:
BALLET MAKERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-10-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BALLET MAKERS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State