Search icon

PENDLETON WOOLEN MILLS, INC.

Company Details

Name: PENDLETON WOOLEN MILLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1990 (35 years ago)
Entity Number: 1440044
ZIP code: 97209
County: New York
Place of Formation: Oregon
Address: 220 NW BROADWAY, PORTLAND, OR, United States, 97209

Chief Executive Officer

Name Role Address
JOHN P. BISHOP Chief Executive Officer 220 NW BROADWAY, PORTLAND, OR, United States, 97209

DOS Process Agent

Name Role Address
PENDLETON WOOLEN MILLS, INC. DOS Process Agent 220 NW BROADWAY, PORTLAND, OR, United States, 97209

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 220 NW BROADWAY, PORTLAND, OR, 07209, 3030, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 220 NW BROADWAY, PORTLAND, OR, 97209, USA (Type of address: Chief Executive Officer)
2018-04-30 2024-04-30 Address 220 NW BROADWAY, PORTLAND, OR, 07209, 3030, USA (Type of address: Chief Executive Officer)
2016-04-15 2024-04-30 Address 220 NW BROADWAY, PORTLAND, OR, 97209, 3030, USA (Type of address: Service of Process)
2016-04-15 2018-04-30 Address 220 NW BROADWAY, PORTLAND, OR, 07209, 3030, USA (Type of address: Chief Executive Officer)
2014-04-22 2016-04-15 Address 220 NW BROADWAY, PORTLAND, OR, 07208, 3030, USA (Type of address: Chief Executive Officer)
2010-04-30 2016-04-15 Address 220 NW BROADWAY, PORTLAND, OR, 97208, 3030, USA (Type of address: Service of Process)
2010-04-30 2016-04-15 Address 220 NW BROADWAY, PORTLAND, OR, 97208, 3030, USA (Type of address: Principal Executive Office)
2010-04-30 2014-04-22 Address 220 NW BROADWAY, PORTLAND, OR, 07208, 3030, USA (Type of address: Chief Executive Officer)
2006-07-05 2010-04-30 Address 220 NW BROADWAY, PORTLAND, OR, 07208, 3030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240430023823 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220420002902 2022-04-20 BIENNIAL STATEMENT 2022-04-01
200429060279 2020-04-29 BIENNIAL STATEMENT 2020-04-01
180430006315 2018-04-30 BIENNIAL STATEMENT 2018-04-01
160415006255 2016-04-15 BIENNIAL STATEMENT 2016-04-01
140422006295 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120612002206 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100430002498 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080602003028 2008-06-02 BIENNIAL STATEMENT 2008-04-01
060705002845 2006-07-05 BIENNIAL STATEMENT 2006-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8609712 Civil (Rico) 1986-12-19 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-12-19
Termination Date 1990-01-24

Parties

Name DONAHUE,JAMES
Role Plaintiff
Name PENDLETON WOOLEN MILLS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State