Search icon

J.C. PENNEY CORPORATION, INC.

Company Details

Name: J.C. PENNEY CORPORATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1925 (100 years ago)
Entity Number: 5397
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Principal Address: 6501 LEGACY DRIVE, PLANO, TX, United States, 75024
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-592-1800

Chief Executive Officer

Name Role Address
ALAN CARR Chief Executive Officer 6501 LEGACY DR, PLANO, TX, United States, 75024

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
1159331-DCA Inactive Business 2004-02-28 2004-03-28

History

Start date End date Type Value
2019-01-11 2021-01-19 Address 6501 LEGACY DR, PLANO, TX, 75024, 3698, USA (Type of address: Chief Executive Officer)
2017-01-06 2019-01-11 Address 6501 LEGACY DR, PLANO, TX, 75024, 3698, USA (Type of address: Chief Executive Officer)
2015-01-08 2017-01-06 Address 6501 LEGACY DR, PLANO, TX, 75024, 3698, USA (Type of address: Chief Executive Officer)
2013-01-02 2015-01-08 Address 6501 LEGACY DR, PLANO, TX, 75024, 3698, USA (Type of address: Chief Executive Officer)
2005-03-11 2013-01-02 Address 6501 LEGACY DR, PLANO, TX, 75024, 3698, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210119060462 2021-01-19 BIENNIAL STATEMENT 2021-01-01
SR-113 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-112 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190111060315 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170106006352 2017-01-06 BIENNIAL STATEMENT 2017-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2023-01-06 2023-02-06 Exchange Goods/Contract Cancelled NA 0.00 No Consumer Response
2022-08-12 2022-08-30 Exchange Goods/Contract Cancelled Yes 27.00 Cash Amount
2021-03-05 2021-03-24 Breach of Warranty Yes 0.00 Goods Repaired
2018-08-31 2018-10-01 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue
2018-07-20 2018-08-07 Misrepresentation Yes 827.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
613739 RENEWAL INVOICED 2004-02-23 50 Special Sale License Renewal Fee
613738 LICENSE INVOICED 2004-01-27 50 Special Sales License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-11-02
Type:
Complaint
Address:
2001 SOUTH ROAD, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2022-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
INNACE
Party Role:
Plaintiff
Party Name:
J.C. PENNEY CORPORATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ZEISS
Party Role:
Plaintiff
Party Name:
J.C. PENNEY CORPORATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BUNTING
Party Role:
Plaintiff
Party Name:
J.C. PENNEY CORPORATION, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State