Search icon

THE JONES GROUP, INC.

Company Details

Name: THE JONES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1999 (26 years ago)
Entity Number: 2432065
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 115 GLENMORE RD, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH T JONES Chief Executive Officer 115 GLENMORE RD, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 GLENMORE RD, TROY, NY, United States, 12180

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 115 GLENMORE RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2001-10-15 2024-07-17 Address 115 GLENMORE RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2001-10-15 2024-07-17 Address 115 GLENMORE RD, TROY, NY, 12180, USA (Type of address: Service of Process)
1999-10-22 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-22 2001-10-15 Address 115 GLENMORE ROAD, TORY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717003635 2024-07-17 BIENNIAL STATEMENT 2024-07-17
131022002404 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111115002054 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091022002809 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071030002084 2007-10-30 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
26500.00
Total Face Value Of Loan:
26500.00

Court Cases

Court Case Summary

Filing Date:
2019-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DICARLO
Party Role:
Plaintiff
Party Name:
THE JONES GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
THE JONES GROUP, INC.
Party Role:
Defendant
Party Name:
DIAZ
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-03-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
THE JONES GROUP, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State