Search icon

CALVIN KLEIN, INC.

Branch

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
KLATSKY BRUCE J Chief Executive Officer 200 MADISON AVE, NEW YORK, NY, 10016

Chief Financial Officer

Name Role Address
CHIRICO EMANUEL Chief Financial Officer 200 MADISON AVE, NEW YORK, NY, 10016

President

Name Role Address
MURRY THOMAS President 10 STRATFORD ROAD, HARRISON, NY, 10018

Chief Operating Officer

Name Role Address
MURRY THOMAS Chief Operating Officer 10 STRATFORD ROAD, HARRISON, NY, 10018

Vice President

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

Secretary

Name Role Address
ALLN, JR JOHN J Secretary 200 MADISON AVE, NEW YORK, NY, 10016

Events

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

Documents

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