Search icon

SHALOR DESIGNS, INC.

Company Details

Name: SHALOR DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1985 (40 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 984543
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 462 7TH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 462 7TH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MARK C CARSON Chief Executive Officer 462 7TH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1985-03-27 1993-05-26 Address 10 WEST 33RD ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1398102 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940331002060 1994-03-31 BIENNIAL STATEMENT 1994-03-01
930526002522 1993-05-26 BIENNIAL STATEMENT 1993-03-01
B208143-6 1985-03-27 CERTIFICATE OF INCORPORATION 1985-03-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9405324 Trademark 1994-07-21 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1994-07-21
Termination Date 1995-12-13
Date Issue Joined 1994-11-09
Section 1051

Parties

Name POLO RALPH LAUREN
Role Plaintiff
Name SHALOR DESIGNS, INC.
Role Defendant
9704992 Other Contract Actions 1997-07-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-07-09
Termination Date 1999-02-09
Date Issue Joined 1997-11-17
Section 1332

Parties

Name SHALOR DESIGNS, INC.
Role Plaintiff
Name TARGET STORES
Role Defendant
9107032 Other Statutory Actions 1991-10-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-10-18
Termination Date 1992-01-17
Date Issue Joined 1991-11-08
Section 2000

Parties

Name COAN
Role Plaintiff
Name SHALOR DESIGNS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State