Search icon

NINE WEST HOLDINGS, INC.

Company Details

Name: NINE WEST HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1997 (28 years ago)
Date of dissolution: 01 Mar 2022
Entity Number: 2144800
ZIP code: 19007
County: New York
Place of Formation: Delaware
Address: 200 rittenhouse circle north, attn tax department, BRISTOL, PA, United States, 19007
Principal Address: 200 RITTENHOUSE CIRCLE, NORTH, BRISTOL, PA, United States, 19007

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
RALPH A SCHIPANI Chief Executive Officer 200 RITTENHOUSE CIRCLE, NORTH, BRISTOL, PA, United States, 19007

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 200 rittenhouse circle north, attn tax department, BRISTOL, PA, United States, 19007

History

Start date End date Type Value
2019-05-28 2023-01-17 Address 200 RITTENHOUSE CIRCLE, NORTH, BRISTOL, PA, 19007, USA (Type of address: Chief Executive Officer)
2017-05-03 2019-05-28 Address 180 RITTENHOUSE CIRCLE, BRISTOL, PA, 19007, USA (Type of address: Chief Executive Officer)
2015-05-01 2017-05-03 Address 180 RITTENHOUSE CIRCLE, BRISTOL, PA, 19007, USA (Type of address: Chief Executive Officer)
2013-05-07 2015-05-01 Address 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-05-07 2023-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230117000014 2022-03-01 SURRENDER OF AUTHORITY 2022-03-01
190528060346 2019-05-28 BIENNIAL STATEMENT 2019-05-01
170503006932 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150501006285 2015-05-01 BIENNIAL STATEMENT 2015-05-01
140416000810 2014-04-16 CERTIFICATE OF AMENDMENT 2014-04-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2439633 CL VIO CREDITED 2016-09-15 175 CL - Consumer Law Violation
2133006 CL VIO INVOICED 2015-07-20 350 CL - Consumer Law Violation
2062839 CL VIO CREDITED 2015-04-30 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-02 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-04-20 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31500.00
Total Face Value Of Loan:
31500.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2020-05-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
NINE WEST HOLDINGS, INC.
Party Role:
Plaintiff
Party Name:
NINE WEST HOLDINGS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-06-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MARTE
Party Role:
Plaintiff
Party Name:
NINE WEST HOLDINGS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE SINGER GROUP INC.
Party Role:
Plaintiff
Party Name:
NINE WEST HOLDINGS, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State