Search icon

J. C. Penney Properties, Inc.

Company Details

Name: J. C. Penney Properties, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 07 Oct 1976 (49 years ago)
Date of Dissolution: 26 Sep 2022 (3 years ago)
Date of Status Change: 26 Sep 2022 (3 years ago)
Identification Number: 000025848
Place of Formation: DELAWARE
Principal Address: PO BOX 10001, DALLAS, TX, 75301, USA
Mailing Address: PO BOX 10001 ATTN TAX SERVICES, DALLAS, TX, 75301, USA
Purpose: REAL ESTATE OPERATIONS. REAL ESTATE RENTAL AND LEASING

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
ALAN CARR PRESIDENT PO BOX 10001 DALLAS, TX 75301 USA

TREASURER

Name Role Address
STEVEN PANAGOS TREASURER PO BOX 10001 DALLAS, TX 75301 USA

SECRETARY

Name Role Address
STEVEN PANAGOS SECRETARY PO BOX 10001 DALLAS, TX 75301 USA

DIRECTOR

Name Role Address
STEVEN PANAGOS DIRECTOR PO BOX 10001 DALLAS, TX 75301 USA
ALAN CARR DIRECTOR PO BOX 10001 DALLAS, TX 75301 USA

Filings

Number Name File Date
202223007420 Application for Certificate of Withdrawal 2022-09-26
202222997650 Annual Report 2022-09-26
202191253270 Miscellaneous Filing (No Fee) 2021-02-12
202190818740 Annual Report 2021-02-11
202041638640 Notice of Commencement of Bankruptcy 2020-05-15
202034846180 Annual Report 2020-02-21
201986224110 Annual Report 2019-02-08
201857429000 Annual Report 2018-02-02
201733702780 Annual Report 2017-02-07
201691413870 Annual Report 2016-01-28

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State