Search icon

J. CREW GROUP, INC.

Company Details

Name: J. CREW GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 2005 (20 years ago)
Date of dissolution: 01 Oct 2021
Entity Number: 3267406
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 225 LIBERTY STREET, 17TH FLOOR, NEW YORK, NY, United States, 10281
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL NICHOLSON Chief Executive Officer 225 LIBERTY STREET, 17TH FLOOR, NEW YORK, NY, United States, 10281

Form 5500 Series

Employer Identification Number (EIN):
222894486
Plan Year:
2013
Number Of Participants:
5475
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4561
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4708
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4031
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4031
Sponsors Telephone Number:

History

Start date End date Type Value
2019-10-01 2021-10-02 Address 225 LIBERTY STREET, 17TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2019-07-12 2019-10-01 Address 225 LIBERTY STREET, 17TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2017-10-05 2019-07-12 Address 770 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-10-20 2019-07-12 Address 770 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-11-20 2017-10-05 Address 770 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211002000272 2021-10-01 CERTIFICATE OF TERMINATION 2021-10-01
191001060516 2019-10-01 BIENNIAL STATEMENT 2019-10-01
190712002055 2019-07-12 AMENDMENT TO BIENNIAL STATEMENT 2017-10-01
171005007250 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151020006026 2015-10-20 BIENNIAL STATEMENT 2015-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2507386 CL VIO INVOICED 2016-12-08 700 CL - Consumer Law Violation
2473489 CL VIO CREDITED 2016-10-19 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-06 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2016-10-06 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2019-12-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HIMELDA MENDEZ
Party Role:
Plaintiff
Party Name:
J. CREW GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CASTILLO
Party Role:
Plaintiff
Party Name:
J. CREW GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
COLADONATO
Party Role:
Plaintiff
Party Name:
J. CREW GROUP, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State