Entity Name: | THOMAS PINK 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: | 05 May 2005 (20 years ago) |
Date of dissolution: | 31 Aug 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Aug 2020 (5 years ago) |
Document Number: | F05000002710 |
FEI/EIN Number |
980165823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19 EAST 57TH STREET, 19TH FLOOR, NEW YORK, NY, 10022 |
Mail Address: | 19 E 57TH ST, C/O LVMH MOET HENNESSY LOUIS VUITTON INC., NEW YORK, NY, 10022, UN |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FIRESTONE LOUISE | Secretary | 19 EAST 57TH STREET, NEW YORK, NY, 10022 |
Zanardi-Landi Christopher | Chief Executive Officer | 1 Palmerston Court, Palmerston Way, LONDON SW8 4AJ |
CARDON GUILLAUME | Chief Financial Officer | 1 Palmerston CT, London, SW8 4J |
LOUISE FIRESTONE | Director | 19 EAST 57TH STREET, NEW YORK, NY, 10022 |
ANDREWS BRIGID | President | 19 EAST 57TH STREET, NEW YORK, NY, 10022 |
Han Kenneth | Vice President | 19 EAST 57TH STREET, NEW YORK, NY, 10022 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000040857 | PINK SHIRTMAKER | EXPIRED | 2019-03-29 | 2024-12-31 | - | 19 EAST 57TH STREET, 19TH FL, NEW YORK, NY, 10022 |
G19000040862 | PINK | EXPIRED | 2019-03-29 | 2024-12-31 | - | 19 EAST 57TH STREET, NEW YORK, NY, 10022 |
G19000033636 | THOMAS PINK | EXPIRED | 2019-03-13 | 2024-12-31 | - | LVMH MOET HENNESSY LOUIS VUITTON INC., 19 EAST 57TH STREET, 6TH FL, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-08-31 | - | - |
CHANGE OF MAILING ADDRESS | 2020-08-31 | 19 EAST 57TH STREET, 19TH FLOOR, NEW YORK, NY 10022 | - |
REGISTERED AGENT CHANGED | 2020-08-31 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-18 | 19 EAST 57TH STREET, 19TH FLOOR, NEW YORK, NY 10022 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-08-31 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2016-06-10 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-01-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State