Name: | KELLWOOD COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1961 (64 years ago) |
Date of dissolution: | 19 Dec 2013 |
Entity Number: | 142019 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, United States, 63017 |
Address: | 111 8TH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JILL GRANOFF | Chief Executive Officer | 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, United States, 63017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-28 | 2013-10-31 | Address | 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, 63017, USA (Type of address: Service of Process) |
2009-11-30 | 2012-05-31 | Address | 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer) |
2008-04-10 | 2011-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-11-19 | 2009-11-30 | Address | 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer) |
2007-11-19 | 2008-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131219000124 | 2013-12-19 | CERTIFICATE OF TERMINATION | 2013-12-19 |
131031006136 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
120531006056 | 2012-05-31 | BIENNIAL STATEMENT | 2011-10-01 |
110128000290 | 2011-01-28 | CERTIFICATE OF MERGER | 2011-01-29 |
091130002004 | 2009-11-30 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State