Search icon

DELIA*S RETAIL COMPANY

Company Details

Entity Name: DELIA*S RETAIL COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F02000001455
FEI/EIN Number 232920036
Address: 50 WEST 23RD STREET, 10TH FL., NEW YORK, NY, 10010, US
Mail Address: 50 WEST 23RD STREET, 10TH FL., NEW YORK, NY, 10010, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
GARDNER TRACY Chief Executive Officer 50 WEST 23RD ST. 10TH FL., NEW YORK, NY, 10010

Director

Name Role Address
GARDNER TRACY Director 50 WEST 23RD ST. 10TH FL., NEW YORK, NY, 10010

Chief Financial Officer

Name Role Address
DICK DAVID Chief Financial Officer 50 WEST 23RD ST, 10TH FLOOR, NEW YORK, NY, 10010

Assistant Secretary

Name Role Address
DIAMOND DAVID Assistant Secretary 50 WEST 23RD ST. 10TH FL, NEW YORK, NY, 10010

Secretary

Name Role Address
SCHREIBER RYAN Secretary 50 WEST 23RD ST. 10TH FL, NEW YORK, NY, 10010

Chief Operating Officer

Name Role Address
AUSTIN-GEMAS BRIAN Chief Operating Officer 50 WEST 23RD STREET, NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 50 WEST 23RD STREET, 10TH FL., NEW YORK, NY 10010 No data
CHANGE OF MAILING ADDRESS 2008-04-03 50 WEST 23RD STREET, 10TH FL., NEW YORK, NY 10010 No data
REINSTATEMENT 2006-11-27 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-02
REINSTATEMENT 2006-11-27
Foreign Profit 2002-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State