Search icon

JONES APPAREL GROUP USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JONES APPAREL GROUP USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1998 (27 years ago)
Date of dissolution: 05 Feb 2010
Entity Number: 2314431
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 180 RITTENHOUSE CIRCLE, BRISTOL, PA, United States, 19007
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
WESLEY R CARD Chief Executive Officer 1411 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2002-11-26 2008-11-12 Address 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-11-22 2002-11-26 Address 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-11-04 1999-11-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-04 1999-11-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-11-09 1999-11-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
100205000028 2010-02-05 CERTIFICATE OF TERMINATION 2010-02-05
081112003168 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061026003337 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041228002453 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021126002773 2002-11-26 BIENNIAL STATEMENT 2002-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State