Search icon

JANTZEN APPAREL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JANTZEN APPAREL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Feb 2005 (20 years ago)
Date of dissolution: 16 Apr 2015
Entity Number: 3166954
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CORPDIRECT AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPDIRECT AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-05 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-08-05 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-17 2011-08-05 Address 10 E. 40TH STREET-10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-90547 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-90548 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150416000724 2015-04-16 CERTIFICATE OF TERMINATION 2015-04-16
130205006177 2013-02-05 BIENNIAL STATEMENT 2013-02-01
120827000230 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27

Court Cases

Court Case Summary

Filing Date:
2022-05-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
JIMENEZ
Party Role:
Plaintiff
Party Name:
JANTZEN APPAREL, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State