THE JONES GROUP, A PENNSYLVANIA COMPANY

Name: | THE JONES GROUP, A PENNSYLVANIA COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1976 (49 years ago) |
Date of dissolution: | 28 Apr 2014 |
Entity Number: | 394328 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | THE JONES GROUP INC. |
Fictitious Name: | THE JONES GROUP, A PENNSYLVANIA COMPANY |
Principal Address: | 180 RITTENHOUSE CIRCLE, BRISTOL, PA, United States, 19007 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WESLEY R. CARD | Chief Executive Officer | 1411 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-20 | 2010-10-20 | Name | THE JONES GROUP INC. |
2008-04-01 | 2012-05-02 | Address | 180 RITTENHOUSE CIRCLE, BRISTOL, PA, 19002, USA (Type of address: Principal Executive Office) |
2004-03-30 | 2008-04-01 | Address | 250 RITTENHOUSE CIRCLE, BRISTOL, PA, 19007, USA (Type of address: Principal Executive Office) |
2004-03-30 | 2008-04-01 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1999-11-19 | 2004-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140428000047 | 2014-04-28 | CERTIFICATE OF TERMINATION | 2014-04-28 |
140319006440 | 2014-03-19 | BIENNIAL STATEMENT | 2014-03-01 |
120502002802 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
101020000192 | 2010-10-20 | CERTIFICATE OF AMENDMENT | 2010-10-20 |
20100920038 | 2010-09-20 | ASSUMED NAME CORP INITIAL FILING | 2010-09-20 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State