Search icon

JO-ANN STORES, INC.

Company Details

Name: JO-ANN STORES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1974 (50 years ago)
Date of dissolution: 05 Feb 2014
Entity Number: 357954
ZIP code: 10005
County: New York
Place of Formation: Ohio
Principal Address: 5555 DARROW RD, HUDSON, OH, United States, 44236
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TRAVIS SMITH Chief Executive Officer 5555 DARROW ROAD, HUDSON, OH, United States, 44236

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2007-01-18 2012-12-20 Address 5555 DARROW ROAD, HUDSON, OH, 44236, USA (Type of address: Chief Executive Officer)
2005-01-26 2007-01-18 Address 5555 DARROW RD, HUDSON, OH, 44236, USA (Type of address: Chief Executive Officer)
2001-01-23 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-01 2001-01-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-5253 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-5254 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140205000092 2014-02-05 CERTIFICATE OF TERMINATION 2014-02-05
121220006291 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110317003057 2011-03-17 BIENNIAL STATEMENT 2010-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
108733 CL VIO INVOICED 2010-01-15 4000 CL - Consumer Law Violation

Court Cases

Court Case Summary

Filing Date:
2015-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BUSH
Party Role:
Plaintiff
Party Name:
JO-ANN STORES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-01-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Role:
Plaintiff
Party Name:
JO-ANN STORES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Copyright

Parties

Party Name:
R.E.D. INTERNATIONAL TEXTILES,
Party Role:
Plaintiff
Party Name:
JO-ANN STORES, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State