Search icon

JH Apparel (US) LLC

Company Details

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Status: Withdrawn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

Agent

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

Member

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

Treasurer

Name Role Address
Joseph T. Donnalley Treasurer 180 Rittenhouse Circle, Bristol, PA 19007

Vice President

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

President

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

Secretary

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

Filings

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