Search icon

JH APPAREL (US) LLC

Company Details

Entity Name: JH APPAREL (US) LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
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
Address: 1411 BROADWAY, NEW YOPRK, NY, 10018
Mail Address: 180 RITTENHOUSE CIRCLE, Attn: Samantha Pickett, BRISTOL, PA, 19008, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
JH Apparel Holdings LLC (Sole Member) Auth 1441 Broadway, NEW YOPRK, NY, 10018

President

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

Treasurer

Name Role Address
Donnalley Joseph T Treasurer 180 RITTENHOUSE CIRCLE, BRISTOL, PA, 19008

Vice President

Name Role Address
Donnalley Joseph T Vice President 180 RITTENHOUSE CIRCLE, BRISTOL, PA, 19008
Lind Patricia Anne Vice President 1411 BROADWAY, NEW YOPRK, NY, 10018

Secretary

Name Role Address
Lind Patricia Anne Secretary 1411 BROADWAY, NEW YOPRK, NY, 10018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038181 JONES NEW YORK EXPIRED 2014-04-17 2019-12-31 No data 1411 BROADWAY-LEGAL DEPT, NEW YORK, NY, 10018
G14000038182 KASPER EXPIRED 2014-04-17 2019-12-31 No data 1411 BROADWAY -LEGAL DEPT, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-22 No data No data
LC NAME CHANGE 2015-05-26 JH APPAREL (US) LLC No data
CHANGE OF MAILING ADDRESS 2015-04-28 1411 BROADWAY, NEW YOPRK, NY 10018 No data

Documents

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 Feb 2025

Sources: Florida Department of State