Entity Name: | NAUTICA RETAIL USA, 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: | 12 Nov 2004 (20 years ago) |
Date of dissolution: | 14 Feb 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Feb 2019 (6 years ago) |
Document Number: | F04000006442 |
FEI/EIN Number |
113141094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 WEST 57TH STREET, NEW YORK, NY, 10019 |
Mail Address: | 125 CHUBB AVENUE 5TH FLOOR, LYNDHURST, NJ, 07071, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MEAGHER LAURA C | Director | 105 CORPORATE CENTER BLVD, GREENSBORO, NC, 27408 |
LAWNER DAVID | President | 40 W 57TH ST. - 3RD FL, NEW YORK, NY, 10019 |
McNeill Bryan | Vice President | 105 CORPORATE CENTER BLVD, GREENSBORO, NC, 27408 |
MEAGHER LAURA C | Vice President | 105 CORPORATE CENTER BLVD, GREENSBORO, NC, 27408 |
MEAGHER LAURA C | Secretary | 105 CORPORATE CENTER BLVD, GREENSBORO, NC, 27408 |
TOWNSEND MARK R | Asst | 105 CORPORATE CENTER BLVD, GREENSBORO, NC, 27408 |
GUIDO PATRICK J | Vice President | 105 CORPORATE CENTER BLVD, GREENSBORO, NC, 27408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000104250 | KIPLING | EXPIRED | 2012-10-25 | 2017-12-31 | - | 19501 BISCAYNE BLVD, #1049, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-02-14 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-14 | 40 WEST 57TH STREET, NEW YORK, NY 10019 | - |
REGISTERED AGENT CHANGED | 2019-02-14 | REGISTERED AGENT REVOKED | - |
MERGER | 2004-12-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 8. MERGER NUMBER 100000050681 |
Name | Date |
---|---|
Withdrawal | 2019-02-14 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State