Search icon

JPS APPAREL

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL L FULBRIGHT Chief Executive Officer 55 BEATTIE PL, STE 1510, GREENVILLE, SC, United States, 29601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 BEATTIE PL SU 1510, GREENVILLE, SC, United States, 29601

History

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.

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State