Search icon

NINE WEST GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NINE WEST GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1984 (41 years ago)
Date of dissolution: 13 Jul 1999
Entity Number: 913152
ZIP code: 63146
County: New York
Place of Formation: Delaware
Address: 11933 WESTLINE INDUSTRIAL DR, ST LOUIS, MO, United States, 63146
Principal Address: 1109 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEROME FISHER Chief Executive Officer 9 WEST BROAD ST, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11933 WESTLINE INDUSTRIAL DR, ST LOUIS, MO, United States, 63146

History

Start date End date Type Value
1993-01-06 1998-05-08 Address 9 WEST BROAD STREET, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
1993-01-06 1996-05-21 Address 9 WEST BROAD STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
1992-01-15 1992-04-03 Name FISHER CAMUTO GROUP INC.
1991-10-16 1993-01-06 Address 1780 BELT WAY DR., ST. LOUIS, MO, 63114, USA (Type of address: Service of Process)
1991-10-16 1997-04-03 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
990713000166 1999-07-13 CERTIFICATE OF TERMINATION 1999-07-13
980508002149 1998-05-08 BIENNIAL STATEMENT 1998-05-01
970403000741 1997-04-03 CERTIFICATE OF CHANGE 1997-04-03
960521002197 1996-05-21 BIENNIAL STATEMENT 1996-05-01
000044007633 1993-08-30 BIENNIAL STATEMENT 1993-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
736 CL VIO INVOICED 2000-02-18 150 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State