Entity Name: | CALVIN KLEIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Oct 2000 (24 years ago) |
Branch of: | CALVIN KLEIN, INC., NEW YORK (Company Number 1016487) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | F00000006379 |
FEI/EIN Number |
133289782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 WEST 39TH STREET, NEW YORK, NY, 10018 |
Mail Address: | 200 MADISON AVE, NEW YORK, NY, 10016 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CHIRICO EMANUEL | Chief Financial Officer | 200 MADISON AVE, NEW YORK, NY, 10016 |
MURRY THOMAS | President | 10 STRATFORD ROAD, HARRISON, NY, 10018 |
MURRY THOMAS | Chief Operating Officer | 10 STRATFORD ROAD, HARRISON, NY, 10018 |
HOOTKIN PAMELA N | Vice President | 200 MADISON AVE, NEW YORK, NY, 10016 |
FISCHER MARK O | Vice President | 200 MADISON AVE, NEW YORK, NY, 10016 |
ALLN, JR JOHN J | Secretary | 200 MADISON AVE, NEW YORK, NY, 10016 |
KLATSKY BRUCE J | Chief Executive Officer | 200 MADISON AVE, NEW YORK, NY, 10016 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2003-03-31 | 205 WEST 39TH STREET, NEW YORK, NY 10018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-02-13 |
ANNUAL REPORT | 2001-01-23 |
Foreign Profit | 2000-11-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State