Search icon

JANSPORT, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MIKE CISLER Chief Executive Officer N850 COUNTY HIGHWAY, APPLETON, WI, United States, 54915

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2000-10-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
MOMENTUM LUGGAGE
Party Role:
Plaintiff
Party Name:
JANSPORT, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State