Search icon

Nine West Holdings, Inc

Company Details

Name: Nine West Holdings, Inc
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 17 Mar 2014 (11 years ago)
Business ID: 1037596
State of Incorporation: DELAWARE
Principal Office Address: 180 Rittenhouse CircleBristol, PA 19007
Historical names: Jones Apparel Group USA, Inc

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
Ralph A. Schipani President 1411 Broadway, New York, NY 10018

Treasurer

Name Role Address
Ralph A. Schipani Treasurer 1411 Broadway, New York, NY 10018

Secretary

Name Role Address
Patricia Anne Lind Secretary 1411 Broadway, 15th Floor, New York, NY 10018

Vice President

Name Role Address
Patricia Anne Lind Vice President 1411 Broadway, 15th Floor, New York, NY 10018
Laurie J. Gentile Vice President 1411 Broadway, 15th Floor, New York, NY 10018
Stephen C. Troy Vice President 180 Rittenhouse Circle, Bristol, PA 19007
George Neeman Vice President 180 Rittenhouse Circle, Bristol, PA 19007

Assistant Secretary

Name Role Address
Laurie J. Gentile Assistant Secretary 1411 Broadway, 15th Floor, New York, NY 10018

Assistant Treasurer

Name Role Address
Stephen C. Troy Assistant Treasurer 180 Rittenhouse Circle, Bristol, PA 19007
George Neeman Assistant Treasurer 180 Rittenhouse Circle, Bristol, PA 19007

Director

Name Role Address
Stefan Kaluzny Director 9 W 57th Street #31, New York, NY 10019
Peter Morrow Director 9 W 57th Street #31, New York, NY 10019

Chairman

Name Role Address
Stefan Kaluzny Chairman 9 W 57th Street #31, New York, NY 10019

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2018-11-28 Withdrawal For Nine West Holdings, Inc
Annual Report Filed 2018-04-10 Annual Report For Nine West Holdings, Inc
Annual Report Filed 2017-03-29 Annual Report For Nine West Holdings, Inc
Annual Report Filed 2016-03-24 Annual Report For Nine West Holdings, Inc
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2015-03-25 Annual Report For Nine West Holdings, Inc
Amendment Form Filed 2014-04-10 Amendment
Formation Form Filed 2014-03-17 Formation

Date of last update: 10 Jan 2025

Sources: Mississippi Secretary of State