Name: | JH Apparel (US) LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 27 Mar 2014 (11 years ago) |
Business ID: | 1038278 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1411 BroadwayNew York, NY 10018 |
Historical names: |
Jones Apparel (US) LLC |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JH Apparel Holdings LLC (Sole Member) | Member | 1441 Broadway, New York, NY 10018 |
Laurie J. Gentile | Member | 1411 Broadway, 15th Floor, New York, NY 10018 |
Name | Role | Address |
---|---|---|
Joseph T. Donnalley | Treasurer | 180 Rittenhouse Circle, Bristol, PA 19007 |
Name | Role | Address |
---|---|---|
Joseph T. Donnalley | Vice President | 180 Rittenhouse Circle, Bristol, PA 19007 |
Stephen C. Troy | Vice President | 180 Rittenhouse Circle, Bristol, PA 19007 |
Daniel J. Fishman | Vice President | 1411 Broadway, 4th Floor, New York, NY 10018 |
Patricia Anne Lind | Vice President | 1411 Broadway, 15th Floor, New York, NY 10018 |
Name | Role | Address |
---|---|---|
Ralph A. Schipani | President | 1411 Broadway, New York, NY 10018 |
Name | Role | Address |
---|---|---|
Patricia Anne Lind | Secretary | 1411 Broadway, 15th Floor, New York, NY 10018 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2017-03-22 | Withdrawal For JH Apparel (US) LLC |
Annual Report LLC | Filed | 2016-03-22 | Annual Report For JH Apparel (US) LLC |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Amendment Form | Filed | 2015-05-26 | Amendment For Jones Apparel (US) LLC |
Annual Report LLC | Filed | 2015-03-25 | Annual Report For Jones Apparel (US) LLC |
Formation Form | Filed | 2014-03-27 | Formation |
Date of last update: 19 Feb 2025
Sources: Mississippi Secretary of State