Name: | JOCKEY INTERNATIONAL GLOBAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1993 (32 years ago) |
Entity Number: | 1776725 |
ZIP code: | 53140 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 2300-60th Street, Kenosha, WI, United States, 53140 |
Principal Address: | 2300 60TH STREET, KENOSHA, WI, United States, 53140 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 2300-60th Street, Kenosha, WI, United States, 53140 |
Name | Role | Address |
---|---|---|
DEBRA S. WALLER | Chief Executive Officer | 2300 60TH STREET, KENOSHA, WI, United States, 53140 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 2300 60TH STREET, KENOSHA, WI, 53140, USA (Type of address: Chief Executive Officer) |
2016-03-01 | 2023-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-12-13 | 2023-12-05 | Address | 2300 60TH STREET, KENOSHA, WI, 53140, USA (Type of address: Chief Executive Officer) |
2007-12-13 | 2023-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-12-22 | 2007-12-13 | Address | 2300 60TH ST, KENOSHA, WI, 53140, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205001894 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
211214002672 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
191202061614 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171206006102 | 2017-12-06 | BIENNIAL STATEMENT | 2017-12-01 |
160301000848 | 2016-03-01 | CERTIFICATE OF CHANGE | 2016-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3121852 | CL VIO | CREDITED | 2019-12-02 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-11-20 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State