Name: | JANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1984 (41 years ago) |
Date of dissolution: | 02 Nov 2005 |
Entity Number: | 917302 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 105 CORPORATE CENTER BLVD, GREENSBORO, NC, United States, 27408 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MIKE CISLER | Chief Executive Officer | N850 COUNTY HIGHWAY, APPLETON, WI, United States, 54915 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-07 | 2004-06-15 | Address | 628 GREEN VALLEY RD, SUITE 500, GREENSBORO, NC, 27408, USA (Type of address: Principal Executive Office) |
2000-05-26 | 2004-06-15 | Address | P.O. BOX 1817, APPLETON, WI, 54914, 1817, USA (Type of address: Chief Executive Officer) |
2000-05-26 | 2002-06-07 | Address | N850 COUNTY HWY CB, APPLETON, WI, 54914, USA (Type of address: Principal Executive Office) |
1998-07-07 | 2000-05-26 | Address | N850 COUNTY HWY CB, APPLETON, WI, 54915, USA (Type of address: Principal Executive Office) |
1996-05-14 | 1998-07-07 | Address | N850 COUNTY HWY CB, APPLETON, WI, 54913, 1817, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051102000043 | 2005-11-02 | CERTIFICATE OF TERMINATION | 2005-11-02 |
040615002872 | 2004-06-15 | BIENNIAL STATEMENT | 2004-05-01 |
020607002787 | 2002-06-07 | BIENNIAL STATEMENT | 2002-05-01 |
000526002033 | 2000-05-26 | BIENNIAL STATEMENT | 2000-05-01 |
990319000307 | 1999-03-19 | CERTIFICATE OF CHANGE | 1999-03-19 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State