Search icon

JAEGER SPORTSWEAR LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JAEGER SPORTSWEAR LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1965 (60 years ago)
Entity Number: 188423
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 501 YORK ROAD, KINGS MOUNTAIN, NC, United States, 28086
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL SCHOFER Chief Executive Officer P.O. BOX 1847, KINGS MOUNTAIN, NC, United States, 28086

Links between entities

Type:
Headquarter of
Company Number:
0137932
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_50962199
State:
ILLINOIS

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 14120 BALLANTYNE CORP PLACE, SUITE 300, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address P.O. BOX 1847, KINGS MOUNTAIN, NC, 28086, USA (Type of address: Chief Executive Officer)
2023-06-02 2025-06-05 Address 14120 BALLANTYNE CORP PLACE, SUITE 300, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 14120 BALLANTYNE CORP PLACE, SUITE 300, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address P.O. BOX 1847, KINGS MOUNTAIN, NC, 28086, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605000501 2025-06-05 BIENNIAL STATEMENT 2025-06-05
230602001353 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210607060753 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190730060195 2019-07-30 BIENNIAL STATEMENT 2019-06-01
SR-2473 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State