Search icon

JA APPAREL CORP.

Company Details

Name: JA APPAREL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1988 (37 years ago)
Entity Number: 1260973
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 6380 ROGERDALE ROAD, HOUSTON, TX, United States, 77072
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JA APPAREL CORP. VOLUNTARY INVESTMENT PLAN 2012 133452715 2013-09-20 JA APPAREL CORP. 176
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-12-01
Business code 424300
Sponsor’s telephone number 2125869140
Plan sponsor’s mailing address 650 5TH AVE, 23RD FLOOR, NEW YORK, NY, 10019
Plan sponsor’s address 650 5TH AVE, 23RD FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 133452715
Plan administrator’s name JA APPAREL CORP.
Plan administrator’s address 650 5TH AVE, 23RD FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2125869140

Number of participants as of the end of the plan year

Active participants 121
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 64
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 150
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-09-20
Name of individual signing JUDY MURDAUGH
Valid signature Filed with authorized/valid electronic signature
JA APPAREL CORP. VOLUNTARY INVESTMENT PLAN 2011 133452715 2012-09-27 JA APPAREL CORP. 198
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-12-01
Business code 424300
Sponsor’s telephone number 2125869140
Plan sponsor’s mailing address 650 5TH AVE, 23RD FLOOR, NEW YORK, NY, 10019
Plan sponsor’s address 650 5TH AVE, 23RD FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 133452715
Plan administrator’s name JA APPAREL CORP.
Plan administrator’s address 650 5TH AVE, 23RD FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2125869140

Number of participants as of the end of the plan year

Active participants 107
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 69
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 152
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing JUDY MURDAUGH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
JA APPAREL CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 6380 ROGERDALE ROAD, HOUSTON, TX, United States, 77072

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 6380 ROGERDALE ROAD, HOUSTON, TX, 77072, USA (Type of address: Chief Executive Officer)
2020-05-14 2024-05-23 Address 6380 ROGERDALE ROAD, HOUSTON, TX, 77072, USA (Type of address: Chief Executive Officer)
2020-05-14 2024-05-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2024-05-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2020-05-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-21 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-21 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-08-24 2018-11-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-07-31 2018-11-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-05-15 2020-05-14 Address 6100 STEVENSON BLVD, FREMONT, CA, 94538, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240523003759 2024-05-23 BIENNIAL STATEMENT 2024-05-23
220506002331 2022-05-06 BIENNIAL STATEMENT 2022-05-01
200514060691 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-109186 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109185 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
181121000743 2018-11-21 CERTIFICATE OF CHANGE 2018-11-21
180511006213 2018-05-11 BIENNIAL STATEMENT 2018-05-01
160503006169 2016-05-03 BIENNIAL STATEMENT 2016-05-01
150824000436 2015-08-24 CERTIFICATE OF CHANGE 2015-08-24
150731000472 2015-07-31 CERTIFICATE OF MERGER 2015-07-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0707787 Trademark 2007-09-04 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-09-04
Termination Date 2008-06-06
Date Issue Joined 2007-09-28
Trial End Date 2008-03-12
Section 1114
Status Terminated

Parties

Name JA APPAREL CORP.
Role Plaintiff
Name ABBOUD,
Role Defendant
1911807 Americans with Disabilities Act - Other 2019-12-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-26
Termination Date 2020-06-18
Section 1331
Status Terminated

Parties

Name HIMELDA MENDEZ
Role Plaintiff
Name JA APPAREL CORP.
Role Defendant
1910303 Americans with Disabilities Act - Other 2019-11-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-06
Termination Date 2020-06-23
Date Issue Joined 2019-12-30
Section 1210
Sub Section 2
Status Terminated

Parties

Name MORGAN
Role Plaintiff
Name JA APPAREL CORP.
Role Defendant
0707787 Trademark 2009-07-22 other
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-22
Termination Date 2010-01-15
Section 1114
Status Terminated

Parties

Name JA APPAREL CORP.
Role Plaintiff
Name ABBOUD,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State