Entity Name: | KENNETH COLE SERVICES, 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: | 02 Jan 1996 (29 years ago) |
Date of dissolution: | 24 Jun 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jun 2011 (14 years ago) |
Document Number: | F96000000045 |
FEI/EIN Number |
223409780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 603 W 50TH ST, NEW YORK, NY, 10019 |
Mail Address: | 603 W 50TH ST, NEW YORK, NY, 10019 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COLE KENNETH D | President | 603 W.50TH ST, NEW YORK, NY, 10019 |
PASEWALDT DIETER | Vice President | 603 W.50TH ST, NEW YORK, NY, 10019 |
EDELMAN DAVID P | Treasurer | 2 EMERSON LANE, SECAUCUS, NJ, 07094 |
COLOSI MICHAEL F | Secretary | 603 W 50TH ST, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-06-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-24 | 603 W 50TH ST, NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2002-07-24 | 603 W 50TH ST, NEW YORK, NY 10019 | - |
Name | Date |
---|---|
Withdrawal | 2011-06-24 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-01-19 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-02-15 |
Reg. Agent Change | 2004-07-22 |
ANNUAL REPORT | 2004-02-25 |
ANNUAL REPORT | 2003-05-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State