Entity Name: | PVH SUPERBA RETAIL MANAGEMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Jan 2007 (18 years ago) |
Date of dissolution: | 05 Apr 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Apr 2017 (8 years ago) |
Document Number: | F07000000578 |
FEI/EIN Number | 205941858 |
Address: | 200 MADISON AVENUE, NEW YORK, NY, 10016 |
Mail Address: | 200 MADISON AVENUE, NEW YORK, NY, 10016 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Name | Role | Address |
---|---|---|
EMANUEL CHIRICO | President | 200 MADISON AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
SHAFFER MICHAEL | Vice President | 200 MADISON AVENUE, NEW YORK, NY, 10016 |
PERLMAN DANA | Vice President | 200 MADISON AVENUE, NEW YORK, NY, 10016 |
FISCHER MARK | Vice President | 200 MADISON AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
PERLMAN DANA | Treasurer | 200 MADISON AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
FISCHER MARK | Secretary | 200 MADISON AVENUE, NEW YORK, NY, 10016 |
ALLAN JOHN M | Secretary | 200 MADISON AVENUE, NEW YORK, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-04-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-03-25 |
ANNUAL REPORT | 2010-03-25 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-03 |
Foreign Profit | 2007-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State