- Home >
- U.S. >
- New Jersey >
- Bayonne
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Maidenform, Inc.
Active Bayonne, NJ
(732)621-2500
Maidenform, Inc. Overview
Maidenform, Inc. filed as a Foreign Limited Liability in the State of Florida on Wednesday, December 11, 2013 and is approximately eleven years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Maidenform, Inc.
Network Visualizer
Advertisements
Key People
Who own Maidenform, Inc.
Name | |
---|---|
Richard A. Noll 6 |
Chairman
Director
|
M. Scott Lewis 6 |
Manager
|
Mike Faircloth 6 |
President
Chief Global Supply
|
Donald Cook 10 |
Treasurer
Vice President
T-of the Corporat P
T-Ofthe Corporation
|
Tracy M. Preston 8 |
Manager
|
Joia M. Johnson 12 |
Member
Cao
Gc-Andcorporate S An
President
Manager
Director
Governing Person
Chief Operating Officer
|
M. Scott Lewis 9 |
Member
Chief Accounting Off
Srvp-for P
|
Gerald W. Evans 6 |
Director
Chief Executive Officer
|
Robert F. Moran 6 |
Director
|
David V. Singer 6 |
Director
|
Bobby J. Griffin 6 |
Director
|
James C. Johnson 6 |
Director
|
Jessica T. Mathews 5 |
Director
|
Ann E. Ziegler 5 |
Director
|
Franck J. Moison 3 |
Director
|
Kevin Dollhopf 6 |
Vice President
Real Estate
|
Virginia A. Piekarski 10 |
Assistant Secretary
Vice President
|
Jodie F. Covington 7 |
Assistant Treasurer
|
Kristin Baldini 6 |
Assistant Treasurer
|
Elizabeth C. Southern 9 |
As-Tax and Payroll M
|
Janice M. Severt 7 |
As-Tax
Payroll Matters
|
Jonathan Ram 6 |
Group P Global Activ
|
Barry A. Hytinen 6 |
CFO-and Evp for Puro
|
Debra Brockman 6 |
As-Tax and Payroll M
|
Ronald L. Nelson 6 |
Lead Dir
|
Howard W. Upchurch |
Group P Innerweare A
|
Maurice Reznik 2 |
President
CEO
Director
Secretary
Chief Executive Officer
|
Malcolm Robinson |
President
Secretary
|
Christopher Vieth |
CFO
Director
Chief Fina
|
Scott Lewis 4 |
Manager
Director
Secretary
Vice President
|
Michael S. Ryan 2 |
Manager
Member
Vice President
Governing Person
|
John Nelson |
Treasurer
Vice President
Cao
|
John Nelson VP |
Treasurer
|
Tom Ward 1 |
Director
|
Tod Ward |
Director
|
Steven N. Masket |
Director
Secretary
|
Nanci Prado |
Director
Secretary
|
Steven Market |
Director
Secretary
|
Maurice Rezoik |
Director
|
Lynnette Fuller-Andrews |
Vice President
|
Timothy P. Smith 1 |
Assistant Secretary
|
Victoria Telford |
Assistant Secretary
|
Showing 8 records out of 42
Known Addresses for Maidenform, Inc.
Corporate Filings for Maidenform, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 850632 |
Date Filed: | Wednesday, October 7, 1981 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 7030606 |
Date Filed: | Monday, September 8, 1986 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New York |
State ID: | 00751188 |
Date Filed: | Tuesday, July 29, 1975 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Default |
State: | Nevada |
Foreign State: | New York |
State ID: | C12219-1996 |
Date Filed: | Tuesday, June 4, 1996 |
Date Expired: | Tuesday, July 1, 2014 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M13000007831 |
Date Filed: | Wednesday, December 11, 2013 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201334710130 |
Date Filed: | Wednesday, December 11, 2013 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801900606 |
Date Filed: | Tuesday, December 17, 2013 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0041292014-2 |
Date Filed: | Thursday, January 16, 2014 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Inactive Merged Out |
State: | New York |
County: | New York |
State ID: | 83898 |
Date Filed: | Thursday, April 24, 1952 |
Date Expired: | Tuesday, November 26, 2013 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/24/1952 | Name History/Actual | Beatrice Needle Craft, Inc. | |
4/24/1952 | Name History/Actual | Beatrice Needle Craft, Inc. | |
7/25/1975 | Name History/Actual | Maidenform, Inc. | |
7/25/1975 | Name History/Actual | Maidenform, Inc. | |
9/8/1986 | Application For Certificate Of Authority | ||
7/30/1991 | Change Of Registered Agent/Office | ||
9/27/1993 | Change Of Registered Agent/Office | ||
2/6/1995 | Change Of Registered Agent/Office | ||
6/4/1996 | Foreign Qualification | ||
6/26/1996 | Registered Agent Address Change | UNITED CORPORATE SERVICES, INC. SMW 321 NORTH WALSH STREET CARSON CITY NV 89701 SMW | |
7/10/1996 | Initial List | ||
12/5/1996 | Registered Agent Address Change | UNITED CORPORATE SERVICES, INC. BBR 3579 HWY 50 EAST STE C CARSON CITY NV 89701 BBR | |
7/12/1997 | Annual List | ||
7/7/1998 | Annual List | ||
3/11/1999 | Change Of Registered Agent/Office | ||
5/24/1999 | Registered Agent Address Change | ||
6/1/1999 | Registered Agent Address Change | UNITED CORPORATE SERVICES, INC. TCH 311 SOUTH DIVISION ST CARSON CITY NV 89703 TCH | |
12/14/1999 | Change Of Registered Agent/Office | ||
5/30/2001 | Amendment | REINSTATED-REVOKED 3-1-00 EJF | |
5/31/2001 | Annual List | ||
12/6/2001 | Change of Office by Registered Agent | ||
6/21/2002 | Annual List | ||
7/16/2002 | Change of Office by Registered Agent | ||
12/31/2002 | Public Information Report (PIR) | ||
5/22/2003 | Registered Agent Change | UNITED CORPORATE SERVICES, INC. 202 S. MINNESOTA ST CARSON CITY NV 89703 RAS | |
7/2/2003 | Annual List | ||
7/28/2003 | Registered Agent Change | INCORP SERVICES, INC. SUITE 1 6075 SOUTH EASTERN AVE LAS VEGAS NV 891193146 DMM | |
9/25/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
6/29/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/18/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
6/28/2006 | Annual List | 06-07 | |
12/31/2006 | Public Information Report (PIR) | ||
6/29/2007 | Annual List | ||
5/12/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
6/29/2009 | Annual List | 09-10 | |
10/26/2009 | Amendment | Previous Stock Value: Par Value Shares: 310,000 Value: $ 100.00 No Par Value Shares: 50,000 ----------------------------------------------------------------- Total Authorized Capital: $ 31,000,000.00New Stock Value: Par Value Shares: 30,000,000 Value: $ 0.01 Par Value Shares: 15,000,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 450,000.00 | |
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
8/11/2010 | Annual List | 10/11 | |
12/31/2010 | Public Information Report (PIR) | ||
6/20/2011 | Annual List | ||
4/20/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
4/22/2013 | Annual List | 2013/2014 | |
12/17/2013 | Termination of Foreign Entity | ||
12/17/2013 | Application for Registration | ||
12/31/2013 | Public Information Report (PIR) | ||
1/16/2014 | Merge Out | ||
1/16/2014 | Application for Foreign Registration | ||
1/16/2014 | Initial List | ||
1/16/2014 | Merge In | ||
1/22/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
1/16/2016 | Annual List | ||
12/12/2016 | Annual List | ||
1/10/2018 | Annual List | ||
5/3/2018 | Acceptance of Registered Agent | ||
8/16/2018 | Change of Registered Agent/Office | ||
12/31/2018 | Public Information Report (PIR) | ||
1/23/2019 | Annual List | ||
7/15/2019 | Change of Name or Address by Registered Agent | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for Maidenform, Inc.
Serial Number:
72310967
Drawing Code:
|
|
Serial Number:
72291949
Drawing Code:
|
|
Serial Number:
72320110
Drawing Code:
|
|
Serial Number:
72314295
Drawing Code:
|
|
Serial Number:
72314297
Drawing Code:
|
|
Serial Number:
72314298
Drawing Code:
|
|
Serial Number:
72314299
Drawing Code:
|
|
Serial Number:
72306615
Drawing Code:
|
|
Serial Number:
72305614
Drawing Code:
|
|
Serial Number:
72301017
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Maidenform, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Maidenform, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
90 Park Ave New York, NY 10016
200 Madison Ave New York, NY 10016
154 Avenue E Bayonne, NJ 07002
1000 E Hanes Mill Rd Winston Salem, NC 27105
485F US Highway 1 S Iselin, NJ 08830
800 Technology Dr Fayetteville, NC 28306
RR ONE Iselin, NJ 08830
These addresses are known to be associated with Maidenform, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
1981
Foreign for Profit Corporation
TX
1986
Foreign For-Profit Corporation
CA
1975
Statement & Designation By Foreign Corporation
NV
1996
Foreign Corporation
FL
2013
Foreign Limited Liability
CA
2013
Foreign
TX
2013
Foreign Limited Liability Company (LLC)
NV
2014
Foreign Limited-Liability Company
NY
1952
Domestic Business Corporation