Search icon

JOCKEY INTERNATIONAL GLOBAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 2300-60th Street, Kenosha, WI, United States, 53140

Chief Executive Officer

Name Role Address
DEBRA S. WALLER Chief Executive Officer 2300 60TH STREET, KENOSHA, WI, United States, 53140

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3121852 CL VIO CREDITED 2019-12-02 175 CL - Consumer Law Violation

Issued Charges

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