Search icon

JIL SANDER AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIL SANDER AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1995 (31 years ago)
Date of dissolution: 01 Dec 2014
Entity Number: 1882861
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 8 CROSBY STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
ALEXANDER BROOKS TIETJEN Chief Executive Officer 8 CROSBY STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133801090
Plan Year:
2012
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-14 2014-04-14 Address 8 CROSBY STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-01-29 2011-02-14 Address 8 CROSBY STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-07-26 2009-01-29 Address 455 BROADWAY, FL 2, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-07-26 2009-01-29 Address 455 BROADWAY, FL 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-08-03 2007-07-26 Address 11 EAST 57TH ST, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141110000125 2014-11-10 CERTIFICATE OF MERGER 2014-12-01
140414006603 2014-04-14 BIENNIAL STATEMENT 2013-01-01
110214002066 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090129002955 2009-01-29 BIENNIAL STATEMENT 2009-01-01
070726002359 2007-07-26 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173042 CL VIO INVOICED 2012-01-26 250 CL - Consumer Law Violation
62399 CL VIO INVOICED 2006-06-16 250 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State