Entity Name: | CALVIN KLEIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Oct 2000 (24 years ago) |
Branch of: | CALVIN KLEIN, INC., NEW YORK (Company Number 1016487) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | F00000006379 |
FEI/EIN Number | 133289782 |
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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
KLATSKY BRUCE J | Chief Executive Officer | 200 MADISON AVE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
CHIRICO EMANUEL | Chief Financial Officer | 200 MADISON AVE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
MURRY THOMAS | President | 10 STRATFORD ROAD, HARRISON, NY, 10018 |
Name | Role | Address |
---|---|---|
MURRY THOMAS | Chief Operating Officer | 10 STRATFORD ROAD, HARRISON, NY, 10018 |
Name | Role | Address |
---|---|---|
HOOTKIN PAMELA N | Vice President | 200 MADISON AVE, NEW YORK, NY, 10016 |
FISCHER MARK O | Vice President | 200 MADISON AVE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
ALLN, JR JOHN J | Secretary | 200 MADISON AVE, NEW YORK, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2003-03-31 | 205 WEST 39TH STREET, NEW YORK, NY 10018 | No data |
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 Feb 2025
Sources: Florida Department of State