Search icon

JOE'S JEANS INC.

Company Details

Name: JOE'S JEANS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2003 (21 years ago)
Entity Number: 2976012
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1231 S. GERHART AVE., COMMERCE, CA, United States, 90022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL BUCKLEY Chief Executive Officer 1231 S. GERHART AVE., COMMERCE, CA, United States, 90022

History

Start date End date Type Value
2011-01-06 2018-02-07 Address 2340 S.E. EASTERN AVE, COMMERCE, CA, 90040, USA (Type of address: Chief Executive Officer)
2011-01-06 2018-02-07 Address 2340 S.E. EASTERN AVE, COMMERCE, CA, 90040, USA (Type of address: Principal Executive Office)
2005-12-29 2011-01-06 Address 5804 E SLAUSON AVE, COMMERCE, CA, 90040, 3018, USA (Type of address: Chief Executive Officer)
2005-12-29 2011-01-06 Address 5804 E SLAUSON AVE, COMMERCE, CA, 90040, 3018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180207006175 2018-02-07 BIENNIAL STATEMENT 2017-11-01
131105006160 2013-11-05 BIENNIAL STATEMENT 2013-11-01
111128002682 2011-11-28 BIENNIAL STATEMENT 2011-11-01
110106002919 2011-01-06 BIENNIAL STATEMENT 2009-11-01
071115000057 2007-11-15 CERTIFICATE OF AMENDMENT 2007-11-15
051229002331 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031112000372 2003-11-12 APPLICATION OF AUTHORITY 2003-11-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709194 Americans with Disabilities Act - Other 2017-11-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-22
Termination Date 2018-02-08
Section 1218
Sub Section 8
Status Terminated

Parties

Name JORGE
Role Plaintiff
Name JOE'S JEANS INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State