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Status: | Withdrawn |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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Ralph A. Schipani | President | 1411 Broadway, New York, NY 10018 |
Name | Role | Address |
---|---|---|
Ralph A. Schipani | Treasurer | 1411 Broadway, New York, NY 10018 |
Name | Role | Address |
---|---|---|
Patricia Anne Lind | Secretary | 1411 Broadway, 15th Floor, New York, NY 10018 |
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 |
Name | Role | Address |
---|---|---|
Laurie J. Gentile | Assistant Secretary | 1411 Broadway, 15th Floor, New York, NY 10018 |
Name | Role | Address |
---|---|---|
Stephen C. Troy | Assistant Treasurer | 180 Rittenhouse Circle, Bristol, PA 19007 |
George Neeman | Assistant Treasurer | 180 Rittenhouse Circle, Bristol, PA 19007 |
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 |
Name | Role | Address |
---|---|---|
Stefan Kaluzny | Chairman | 9 W 57th Street #31, New York, NY 10019 |
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