corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • Texas
  • >
  • Irving

Zale Delaware, Inc.

Active Irving, TX

(972)580-4417
  • Overview
  • 77
    Key People
  • 9
    Locations
  • 6
    Filings
  • Contribute
Follow

Zale Delaware, Inc. Overview

Zale Delaware, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, March 17, 1986 and is approximately thirty-seven years old, according to public records filed with California Secretary 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 Zale Delaware, Inc.
Network Visualizer
Advertisements

Key People

Who own Zale Delaware, Inc.

Name
Stash Ptak 11
~ Background Report ~
President
Director
Secretary
Vice President
Assistant Secretary
Matt Shady 9
~ Background Report ~
Director
Secretary
Michele Santana 12
~ Background Report ~
President
Director
Michele Santana 5
~ Background Report ~
Chief Executive Officer
President
Director
Chief Financial Officer
Vincnet Ciccolini
~ Background Report ~
Treasurer
Director
Kenneth Goldberg 12
~ Background Report ~
Treasurer
Treasury
Srvp Tax
Senior Vice President
Vincent Ciccolini 8
~ Background Report ~
Treasurer
Laurel Krueger 13
~ Background Report ~
Secretary
Director
Vice President
Senior Vice Presiden
Senior Vice President
J. Lynn Dennison 4
~ Background Report ~
Director
Mark S. Light 14
~ Background Report ~
President
CEO
Chief Executive Officer
Director
Chief Executive Officer
George Murray 7
~ Background Report ~
President
Secretary
Theo Killion 5
~ Background Report ~
President
CEO
Director
Secretary
Chief Executive Officer
Judith Lynn Meredith
~ Background Report ~
President
Neal Goldberg 4
~ Background Report ~
CEO
Mary E. Burton 3
~ Background Report ~
CEO
Director
Iterim CEO
Iterim Chief Executi
Rodney Carter 5
~ Background Report ~
CFO
Thomas Haubenstricker 4
~ Background Report ~
CFO
Chief Financial Officer
Senior Vice Presiden
Mark Lenz 1
~ Background Report ~
CFO
Group Sr Vice Presid
Group Svp
Matt Appel
~ Background Report ~
CFO
Stephen Massanelli 6
~ Background Report ~
Treasurer
Senior Vp
Vice President
Real Estate
Senior Vice Presiden
David Sternblitz 5
~ Background Report ~
Treasurer
Vice President
James Garlish 5
~ Background Report ~
Treasurer
Secretary
Vice President
Srvp Finance
Senior Vice President
Elizabeth J. Galloway 5
~ Background Report ~
Treasurer
Vice President
Vp-Tax
Tax and Treasurer
Denise Shaffer 4
~ Background Report ~
Treasurer
Vice President
David Sternbiltz 1
~ Background Report ~
Treasurer
Vice President
David Sternbrite
~ Background Report ~
Treasurer
Vice President
Lynn Dennison 12
~ Background Report ~
Director
Chief Legal Officer
Signet Chief Legal C
Terry Burman 6
~ Background Report ~
Director
Judith L. Dennison 5
~ Background Report ~
Director
John Kane 5
~ Background Report ~
Secretary
Bridgett Zeterberg 4
~ Background Report ~
Secretary
Corporate S
General Counsel
Senior Vice Presiden
Jenny Chae 4
~ Background Report ~
Director
Dir of Tax
J. Lynn Dennison 3
~ Background Report ~
Director
Richard C. Marcus 1
~ Background Report ~
Director
Director
Glen Adams 1
~ Background Report ~
Director
Director
John B. Lowe 1
~ Background Report ~
Director
Director
Thomas C. Shull 1
~ Background Report ~
Director
David M. Szymanski 1
~ Background Report ~
Director
Chuck Sonsteby 1
~ Background Report ~
Director
Kenneth B. Gilman 1
~ Background Report ~
Director
Yuval Braverman 1
~ Background Report ~
Director
Stefan Kaluzny 1
~ Background Report ~
Director
Peter Morrow 1
~ Background Report ~
Director
David Brown
~ Background Report ~
Director
David B. Dyer
~ Background Report ~
Director
Joshua Olshansky
~ Background Report ~
Director
Beth M. Pritchard
~ Background Report ~
Director
Neal Attenborough
~ Background Report ~
Director
Hilary Molay 6
~ Background Report ~
Senior Vp
Corporate Secretary
General Counsel
Senior Vice Presiden
Gil Hollander 6
~ Background Report ~
Senior Vp
Presidnet Piercing P
Cindy Gordon 4
~ Background Report ~
Senior Vp
Controller
Mary Ann Doran 1
~ Background Report ~
Senior Vp
Human Resources
Susann Mayo 1
~ Background Report ~
Senior Vp
Support Services
George Slicho 1
~ Background Report ~
Senior Vp
Loss Preventation
Charels Fieramosca
~ Background Report ~
Senior Vp
President Bailey Ban
Ellen Ashlee Aldridge
~ Background Report ~
Senior Vp
Chief Information of
It
Frank Miroczka
~ Background Report ~
Senior Vp
President Gordons
Sterling Pope
~ Background Report ~
Senior Vp
Vice President
Peoples
Store Operations
John Zimmerman
~ Background Report ~
Senior Vp
President Peoples Je
Nancy Skinner
~ Background Report ~
Senior Vp
President Zales Outl
Bernie Sensale
~ Background Report ~
Senior Vp
Marketing
Steve Strong
~ Background Report ~
Senior Vp
Evp Store Operations
Zales
Richard Miller 5
~ Background Report ~
Vice President
Marketing
William L. Culbertson 2
~ Background Report ~
Vice President
Credit Services
David P. Rhodes 2
~ Background Report ~
Vice President
Bailey Banks and Bid
Charles Fieramosca 1
~ Background Report ~
Vice President
Mark Stone 1
~ Background Report ~
Vice President
Planning and Analysi
Susan Iseminger 1
~ Background Report ~
Vice President
Piercing Pagoda
Jim Sullivan 1
~ Background Report ~
Vice President
Controller
Chief Accounting Off
Steve Walsh
~ Background Report ~
Vice President
Corporate Merchandis
Rory O. Donnell 8
~ Background Report ~
Controller
Senior Vice Presiden
Matthew W. Appel 5
~ Background Report ~
Chief Administrative
Chief Financial Officer
Executive Vice Presi
Mary Curington 1
~ Background Report ~
Assistant Sec.
Director of Tax
Lee Demehl
~ Background Report ~
Assistant Sec.
Director Lease Admin
Ken Brumfiled
~ Background Report ~
Ken Brumfield 6
~ Background Report ~
Srvp Financial Produ
Rory O'Donnell 5
~ Background Report ~
Senior Vice President
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
  • » Next
Showing 8 records out of 77

Other Companies for Zale Delaware, Inc.

Zale Delaware, Inc. is listed as an officer in two other companies.
Name Status Incorporated Key People Role
Txdc, L.P.
Active
2001
1
General Partner
Zgco, LLC
Inactive
2007
22
Member

Known Addresses for Zale Delaware, Inc.

375 Ghent Rd Akron, OH 44333 PO Box 152757 Irving, TX 75015 13350 Dallas Pkwy Dallas, TX 75240 3662 W Camp Wisdom Rd Dallas, TX 75237 100 Columbiana Cir Columbia, SC 29212 8701 John W Carpenter Fwy Dallas, TX 75247 PO Box 152757M Irving, TX 75015 6121 Luther Ln Dallas, TX 75225 8908 Ambassador Row Dallas, TX 75247

Corporate Filings for Zale Delaware, Inc.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: P09491
Date Filed: Thursday, March 20, 1986

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 8763706
Date Filed: Friday, May 17, 1991

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: Delaware
State ID: 01525634
Date Filed: Monday, March 17, 1986

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: Delaware
County: New York
State ID: 1066401
Date Filed: Tuesday, March 18, 1986
DOS Process C T Corporation System
Source Record NY DOS

New York Department of State

Filing Type: Unauthorized Business Corporation
Status: Inactive Merged Out
State: New York
Foreign State: Delaware
State ID: 1047260
Date Filed:
Date Expired: Wednesday, July 17, 1985
Source Record NY DOS

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: Delaware
State ID: C4910-1991
Date Filed: Monday, June 10, 1991
Registered Agent The Corporation Trust Company of Nevada

Corporate Notes

Source Date Type Note
7/17/1985 Name History/Actual Zale Delaware, Inc.
3/18/1986 Name History/Actual Zale Delaware, Inc.
3/18/1986 Name History/Actual Zale Delaware, Inc.
5/17/1991 Application For Certificate Of Authority
6/10/1991 Foreign Qualification
10/19/1992 Change Of Registered Agent/Office
10/23/1992 Certificate of Assumed Business Name
8/13/1993 Certificate of Assumed Business Name
8/13/1993 Certificate of Assumed Business Name
8/13/1993 Certificate of Assumed Business Name
8/13/1993 Certificate of Assumed Business Name
8/13/1993 Certificate of Assumed Business Name
8/13/1993 Certificate of Assumed Business Name
11/9/1993 Certificate of Assumed Business Name
7/14/1997 Change Of Registered Agent/Office
7/1/1998 Annual List
1/28/1999 Certificate of Assumed Business Name
6/22/1999 Annual List
11/24/1999 Certificate of Assumed Business Name
11/24/1999 Certificate of Assumed Business Name
12/7/1999 Certificate of Assumed Business Name
7/7/2000 Annual List
7/11/2001 Annual List
8/13/2001 Certificate of Assumed Business Name
8/13/2001 Certificate of Assumed Business Name
8/13/2001 Certificate of Assumed Business Name
7/10/2002 Annual List
12/31/2002 Public Information Report (PIR)
6/30/2003 Annual List
7/31/2003 Change of Registered Agent/Office
12/31/2003 Public Information Report (PIR)
6/24/2004 Annual List List of Officers for 2004 to 2005
7/5/2004 Certificate of Assumed Business Name
12/31/2004 Public Information Report (PIR)
6/27/2005 Annual List
10/3/2005 Certificate of Assumed Business Name
6/26/2006 Annual List
12/31/2006 Public Information Report (PIR)
4/4/2007 Registered Agent Name Change
6/25/2007 Annual List
12/10/2007 Certificate of Assumed Business Name
7/14/2008 Annual List
8/11/2008 Certificate of Assumed Business Name
6/24/2009 Annual List
10/30/2009 Change of Office by Registered Agent
11/23/2009 Certificate of Assumed Business Name
11/23/2009 Certificate of Assumed Business Name
11/23/2009 Certificate of Assumed Business Name
12/31/2009 Public Information Report (PIR)
6/22/2010 Annual List
12/31/2010 Public Information Report (PIR)
6/22/2011 Annual List
8/17/2011 Certificate of Assumed Business Name
5/29/2012 Annual List
12/31/2012 Public Information Report (PIR)
6/17/2013 Annual List
12/31/2013 Public Information Report (PIR)
5/16/2014 Annual List
12/31/2014 Public Information Report (PIR)
5/27/2015 Annual List
7/9/2015 Registered Agent Change
7/10/2015 Change of Registered Agent/Office
12/31/2015 Public Information Report (PIR)
3/29/2016 Amended List
6/24/2016 Annual List 16-17
6/22/2017 Annual List 17/18
12/11/2017 Certificate of Assumed Business Name
12/31/2017 Public Information Report (PIR)
6/26/2018 Annual List
7/30/2018 Certificate of Assumed Business Name
12/31/2018 Public Information Report (PIR)
12/2/2019 Certificate of Assumed Business Name
12/2/2019 Certificate of Assumed Business Name
12/2/2019 Certificate of Assumed Business Name
12/31/2019 Public Information Report (PIR)
4/12/2021 Certificate of Assumed Business Name
8/9/2021 Certificate of Assumed Business Name
12/31/2021 Public Information Report (PIR)

Trademarks for Zale Delaware, Inc.

Wright Kay
Serial Number: 73613320
Drawing Code:
Gordon's Diamond Edition
Serial Number: 75580990
Drawing Code: 1000
Zales Exclusive
Serial Number: 75592825
Drawing Code: 3S15
Forever Starts Today with a Diamond from Zales
Serial Number: 75583596
Drawing Code: 1000
Zales the Diamond and Gift Store
Serial Number: 75310808
Drawing Code:
Zales Gold Rewards
Serial Number: 75380960
Drawing Code:
Zales the Diamond & Dad, Grad & Bridal Gift Store
Serial Number: 75311149
Drawing Code:
Marcheza
Serial Number: 75260705
Drawing Code:
Z Mail
Serial Number: 75370425
Drawing Code:
Jewelers National Bank
Serial Number: 75242280
Drawing Code:
View all trademarks for Zale Delaware, Inc.

Previous Trademarks for Zale Delaware, Inc.

The Zales Diamond
Serial Number: 76205505
Drawing Code: 1000
The Lineage Diamond
Serial Number: 76269604
Drawing Code: 1000
Hint, Hint. . .
Serial Number: 75862662
Drawing Code: 1000
Brilliant Buy
Serial Number: 75592826
Drawing Code: 3S15
Zales
Serial Number: 72092674
Drawing Code:
Bailey Banks & Biddle
Serial Number: 75583595
Drawing Code: 5000
Gordon's Jewelers
Serial Number: 74064424
Drawing Code:
Gordon'S
Serial Number: 74064425
Drawing Code:
Corrigan'S
Serial Number: 73180944
Drawing Code:
Evocative Gold
Serial Number: 76288002
Drawing Code: 1000
Advertisements

Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Thursday, January 26, 2023
Texas Secretary of State
Data last refreshed on Saturday, February 4, 2023
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for Zale Delaware, 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 Zale Delaware, Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
9 Known Addresses
375 Ghent Rd Akron, OH 44333 PO Box 152757 Irving, TX 75015 13350 Dallas Pkwy Dallas, TX 75240 3662 W Camp Wisdom Rd Dallas, TX 75237 100 Columbiana Cir Columbia, SC 29212 8701 John W Carpenter Fwy Dallas, TX 75247 PO Box 152757M Irving, TX 75015 6121 Luther Ln Dallas, TX 75225 8908 Ambassador Row Dallas, TX 75247
These addresses are known to be associated with Zale Delaware, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
6 Corporate Records
FL 1986 Foreign for Profit Corporation TX 1991 Foreign For-Profit Corporation CA 1986 Statement & Designation By Foreign Corporation NY 1986 Foreign Business Corporation NY Unauthorized Business Corporation NV 1991 Foreign Corporation
Sources
Florida Department of State Nevada Secretary of State New York Department of State Texas Secretary of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.