Search icon

LEE/JOFA, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEE/JOFA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 01 Apr 1955
Business ALEI: 0087702
Mailing address: 137 EAST 36TH ST, NEW YORK, NY, 10016
Place of Formation: CONNECTICUT
Total authorized shares: 20000

Links between entities

Type Company Name Company Number State
Headquarter of LEE/JOFA, INC., NEW YORK 603334 NEW YORK
Headquarter of LEE/JOFA, INC., FLORIDA 846238 FLORIDA

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

History

Type Old value New value Date of change
Name change ROSCHEN FABRICS INC. LEE/JOFA, INC. 1979-12-27
Name change TIMME FABRICS INC. ROSCHEN FABRICS INC. 1977-05-03
Name change TRICOT KNITTING MILLS, INC. TIMME FABRICS INC. 1971-07-19
Name change TORRINGTON-TRICOT, INC. TRICOT KNITTING MILLS, INC. 1966-08-01
Name change TRICOT KNITTING MILL, INC. TORRINGTON-TRICOT, INC. 1966-06-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010478108 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006948580 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0000516021 1981-12-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000516020 1980-04-24 - Change of Agent Address Agent Address Change -
0000986461 1979-12-27 - Amendment Amend Name -
0000986462 1977-05-03 - Amendment Amend Name -
0000867706 1973-12-18 - Amendment Amend -
0000986463 1971-07-19 - Amendment Amend Name -
0000883056 1970-10-14 - Amendment Amend -
0000986464 1966-08-01 - Amendment Amend Name -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information