Search icon

PRESIDIO RETAIL, INC.

Company Details

Entity Name: PRESIDIO RETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 08 Dec 1994 (30 years ago)
Date of dissolution: 22 Jun 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Jun 2017 (8 years ago)
Document Number: F94000006260
FEI/EIN Number 13-3798240
Address: 111 8TH AVENUE, 9TH FLOOR, NEW YORK, NY 10011
Mail Address: 450 WEST 15TH STREET 4TH FL, NEW YORK, NY 10011
Place of Formation: DELAWARE

Chairman

Name Role Address
GRAPSTEIN, STEVE Chairman 111 8TH AVENUE, 9TH FLOOR NEW YORK, NY 10011

Director

Name Role Address
GRAPSTEIN, STEVE Director 111 8TH AVENUE, 9TH FLOOR NEW YORK, NY 10011
O'CONNOR, ED Director 111 8TH AVE. 9TH FL, NEW YORK, NY 10011

President

Name Role Address
BRATCHER, HARLAN President 111 8TH AVENUE, 9TH FLOOR NEW YORK, NY 10011

Chief Financial Officer

Name Role Address
WONG, VICTOR Chief Financial Officer 111 8TH AVE. 9TH FL, NEW YORK, NY 10011

Secretary

Name Role Address
WONG, VICTOR Secretary 111 8TH AVE. 9TH FL, NEW YORK, NY 10011

Vice President

Name Role Address
WONG, VICTOR Vice President 111 8TH AVE. 9TH FL, NEW YORK, NY 10011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000145603 A/X ARMANI EXCHANGE EXPIRED 2009-08-14 2014-12-31 No data 111 8TH AVE. 9TH FLOOR, NEW YORK, NY, 10011

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2017-06-22 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2017-06-22 111 8TH AVENUE, 9TH FLOOR, NEW YORK, NY 10011 No data
WITHDRAWAL 2017-06-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 111 8TH AVENUE, 9TH FLOOR, NEW YORK, NY 10011 No data
NAME CHANGE AMENDMENT 1996-06-14 PRESIDIO RETAIL, INC. No data
REINSTATEMENT 1996-05-31 No data No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
Withdrawal 2017-06-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State