JPS APPAREL

Name: | JPS APPAREL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1988 (37 years ago) |
Date of dissolution: | 04 Sep 2013 |
Entity Number: | 1259413 |
ZIP code: | 29601 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | JPS INDUSTRIES INC. |
Fictitious Name: | JPS APPAREL |
Address: | 55 BEATTIE PL SU 1510, GREENVILLE, SC, United States, 29601 |
Principal Address: | 55 BEATTIE PL, STE 1510, GREENVILLE, SC, United States, 29601 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL L FULBRIGHT | Chief Executive Officer | 55 BEATTIE PL, STE 1510, GREENVILLE, SC, United States, 29601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 BEATTIE PL SU 1510, GREENVILLE, SC, United States, 29601 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-11 | 2004-06-25 | Address | 555 N PLEASANTBURG DR, STE 202, GREENVILLE, SC, 29607, USA (Type of address: Chief Executive Officer) |
2000-05-11 | 2004-06-25 | Address | 555 N PLEASANTBURG DR, STE 202, GREENVILLE, SC, 29607, USA (Type of address: Principal Executive Office) |
1999-11-04 | 2013-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-04 | 2013-09-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-07-07 | 1999-07-07 | Name | JPS INDUSTRIES INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130904000471 | 2013-09-04 | SURRENDER OF AUTHORITY | 2013-09-04 |
040625002797 | 2004-06-25 | BIENNIAL STATEMENT | 2004-05-01 |
020508002720 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
000511002346 | 2000-05-11 | BIENNIAL STATEMENT | 2000-05-01 |
991104000035 | 1999-11-04 | CERTIFICATE OF CHANGE | 1999-11-04 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State