THE NEIMAN MARCUS GROUP, INC.

Name: | THE NEIMAN MARCUS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1987 (38 years ago) |
Date of dissolution: | 06 Dec 2013 |
Entity Number: | 1221590 |
ZIP code: | 75201 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: GENERAL COUNSEL, 1618 MAIN STREET, DALLAS, TX, United States, 75201 |
Principal Address: | 1618 MAIN ST, DALLAS, TX, United States, 75201 |
Name | Role | Address |
---|---|---|
THE NEIMAN MARCUS GROUP LLC | DOS Process Agent | ATTN: GENERAL COUNSEL, 1618 MAIN STREET, DALLAS, TX, United States, 75201 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KAREN W. KATZ | Chief Executive Officer | 1618 MAIN ST, DALLAS, TX, United States, 75201 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-08 | 2013-11-14 | Address | ATTN: GENERAL COUNSEL, 1618 MAIN STREET, DALLAS, TX, 75201, USA (Type of address: Service of Process) |
2010-04-09 | 2011-12-08 | Address | ATTN: TAX DEPT, 1201 ELM ST / STE 2900, DALLAS, TX, 75270, USA (Type of address: Service of Process) |
2009-11-19 | 2010-04-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-02-10 | 2009-11-19 | Address | ATTN GENERAL COUNSEL, 1618 MAIN STREET, DALLAS, TX, 75201, USA (Type of address: Service of Process) |
2007-11-30 | 2009-02-10 | Address | ATTN: TAX DEPARTMENT, 1201 ELM ST, STE 2900, DALLAS, TX, 75270, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131206000738 | 2013-12-06 | CERTIFICATE OF AMENDMENT | 2013-12-06 |
131206000745 | 2013-12-06 | CERTIFICATE OF TERMINATION | 2013-12-06 |
131114006415 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
111208002814 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
100409003064 | 2010-04-09 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State