NINE WEST GROUP INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEROME FISHER | Chief Executive Officer | 9 WEST BROAD ST, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11933 WESTLINE INDUSTRIAL DR, ST LOUIS, MO, United States, 63146 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
736 | CL VIO | INVOICED | 2000-02-18 | 150 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State