Name: | JERI-JO KNITWEAR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1998 (27 years ago) |
Date of dissolution: | 01 Jan 2002 |
Entity Number: | 2271578 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 463 7TH AVE, NEW YORK, NY, United States, 10018 |
Address: | C/O MC NAUGHTON APPAREL GROUP, 463 7TH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SUSAN SCHNEIDER | Chief Executive Officer | 1407 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MC NAUGHTON APPAREL GROUP, 463 7TH AVE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-19 | 2000-06-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011228000948 | 2001-12-28 | CERTIFICATE OF MERGER | 2002-01-01 |
000623002314 | 2000-06-23 | BIENNIAL STATEMENT | 2000-06-01 |
980619000667 | 1998-06-19 | APPLICATION OF AUTHORITY | 1998-06-19 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State