Search icon

JAG FOOTWEAR, ACCESSORIES AND RETAIL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: JAG FOOTWEAR, ACCESSORIES AND RETAIL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1989 (36 years ago)
Date of dissolution: 16 Apr 2014
Entity Number: 1386605
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 180 RITTENHOUSE CIR, BRISTOL, PA, United States, 19007

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD DICKSON Chief Executive Officer 1411 BROADWAY, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2011-09-23 2013-09-04 Address 1411 BROADWAY, 21ST FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-08-19 2011-09-23 Address 1129 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2007-10-02 2009-08-19 Address 1129 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2003-09-11 2007-10-02 Address 1129 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2003-01-09 2010-01-04 Name JONES RETAIL CORPORATION

Filings

Filing Number Date Filed Type Effective Date
140416000806 2014-04-16 CERTIFICATE OF TERMINATION 2014-04-16
130904006167 2013-09-04 BIENNIAL STATEMENT 2013-09-01
110923002168 2011-09-23 BIENNIAL STATEMENT 2011-09-01
100104000277 2010-01-04 CERTIFICATE OF AMENDMENT 2010-01-04
090819002238 2009-08-19 BIENNIAL STATEMENT 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
209712 OL VIO INVOICED 2013-03-29 250 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State