Entity Name: | JH APPAREL (US) LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Mar 2014 (11 years ago) |
Date of dissolution: | 22 Mar 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Mar 2017 (8 years ago) |
Document Number: | M14000001833 |
FEI/EIN Number |
464945808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1411 BROADWAY, NEW YOPRK, NY, 10018 |
Mail Address: | 180 RITTENHOUSE CIRCLE, Attn: Samantha Pickett, BRISTOL, PA, 19008, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JH Apparel Holdings LLC (Sole Member) | Auth | 1441 Broadway, NEW YOPRK, NY, 10018 |
Schipani Ralph A | President | 1411 Broadway, New York, NY, 10018 |
Donnalley Joseph T | Treasurer | 180 RITTENHOUSE CIRCLE, BRISTOL, PA, 19008 |
Donnalley Joseph T | Vice President | 180 RITTENHOUSE CIRCLE, BRISTOL, PA, 19008 |
Lind Patricia Anne | Secretary | 1411 BROADWAY, NEW YOPRK, NY, 10018 |
Lind Patricia Anne | Vice President | 1411 BROADWAY, NEW YOPRK, NY, 10018 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000038181 | JONES NEW YORK | EXPIRED | 2014-04-17 | 2019-12-31 | - | 1411 BROADWAY-LEGAL DEPT, NEW YORK, NY, 10018 |
G14000038182 | KASPER | EXPIRED | 2014-04-17 | 2019-12-31 | - | 1411 BROADWAY -LEGAL DEPT, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-03-22 | - | - |
LC NAME CHANGE | 2015-05-26 | JH APPAREL (US) LLC | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 1411 BROADWAY, NEW YOPRK, NY 10018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
LC Name Change | 2015-05-26 |
ANNUAL REPORT | 2015-04-28 |
Foreign Limited | 2014-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State