Name: | ONE JEANSWEAR GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1980 (44 years ago) |
Date of dissolution: | 19 Mar 2019 |
Entity Number: | 665315 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1441 BROADWAY, NEW YORK, NY, United States, 10018 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JACK GROSS | Chief Executive Officer | 1441 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-08 | 2014-07-29 | Name | NINE WEST JEANSWEAR GROUP, INC. |
2008-11-12 | 2010-12-01 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-05-27 | 2014-04-08 | Name | JONES JEANSWEAR GROUP, INC. |
2006-11-22 | 2008-11-12 | Address | 1411 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-11-22 | 2012-12-04 | Address | 498 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190319000430 | 2019-03-19 | CERTIFICATE OF MERGER | 2019-03-19 |
181102006794 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161121006042 | 2016-11-21 | BIENNIAL STATEMENT | 2016-11-01 |
141106006169 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
140729000472 | 2014-07-29 | CERTIFICATE OF AMENDMENT | 2014-07-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State