Entity Name: | TOMMY HILFIGER RETAIL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 17 Jun 2002 (23 years ago) |
Date of dissolution: | 26 Dec 2012 (12 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 26 Dec 2012 (12 years ago) |
Document Number: | M02000001556 |
FEI/EIN Number |
201165913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 MADISON AVENUE, NEW YORK, NY, 10016 |
Mail Address: | 200 MADISON AVENUE, NEW YORK, NY, 10016 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
ALLAN JOHN M | Manager | 200 MADISON AVENUE, NEW YORK, NY, 10016 |
FISCHER MARK D | Manager | 200 MADISON AVENUE, NEW YORK, NY, 10016 |
ZINO DOMINICK | Manager | 1001 FRONTIER ROAD, BRIDGEWATRE, NJ, 08807 |
BRUCE GOLDSTEIN | Manager | 200 MADISON AVENUE, NEW YORK, NY, 10016 |
PAICH BRIAN | Manager | 1001 FRONTIER ROAD, BRIDGEWATER, NJ, 08807 |
O'DONNELL MICHELLE M | Manager | 200 MADISON AVENUE, NEW YORK, NY, 10016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000095966 | TOMMY HILFIGER KIDS | EXPIRED | 2011-09-29 | 2016-12-31 | - | P.O. BOX 6969, BRIDEWATER, NJ, 08807, US |
G09000124754 | TOMMY HILFIGER KIDS | EXPIRED | 2009-06-19 | 2014-12-31 | - | 200 LIBERTY WAY, CRANBURY, NJ, 08512 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2012-12-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-25 | 200 MADISON AVENUE, NEW YORK, NY 10016 | - |
CHANGE OF MAILING ADDRESS | 2011-03-25 | 200 MADISON AVENUE, NEW YORK, NY 10016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-24 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2007-02-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2012-12-26 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-03-25 |
Reg. Agent Change | 2010-11-24 |
ANNUAL REPORT | 2010-05-05 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-18 |
REINSTATEMENT | 2007-02-28 |
Reg. Agent Change | 2004-11-29 |
ANNUAL REPORT | 2003-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State