Search icon

THE DONNA KARAN COMPANY STORE LLC

Branch

Company Details

Entity Name: THE DONNA KARAN COMPANY STORE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Nov 2003 (21 years ago)
Branch of: THE DONNA KARAN COMPANY STORE LLC, NEW YORK (Company Number 2959944)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2008 (17 years ago)
Document Number: M03000003685
FEI/EIN Number 133608808
Address: 7225 Northland Dr N, Suite 310, Brooklyn Park, MN, 55428, US
Mail Address: Attn: Tax Dept, 7225 Northland Dr N, Brooklyn Park, MN, 55428, US
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
G-III Leather Fashions, Inc Auth 512 7th Avenue, NEW YORK, NY, 10018

Asst

Name Role Address
Brady Michael C Asst 512 Seventh Ave, New York, NY, 10018

Vice President

Name Role Address
Goldfarb Jeffrey D Vice President 512 Seventh Ave, New York, NY, 10018
Trivedi Priya Vice President 512 Seventh Ave, New York, NY, 10018

Chief Executive Officer

Name Role Address
Goldfarb Morris Chief Executive Officer 512 Seventh Ave, New York, NY, 10018

Chief Financial Officer

Name Role Address
Nackman Neal Chief Financial Officer 512 Seventh Ave, New York, NY, 10018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000135182 DKNY EXPIRED 2017-12-11 2022-12-31 No data ATTN: TAX DEPARTMENT, 7401 BOONE AVE N, BROOKLYN PARK, MN, 55428
G17000084662 DKNY SPORT EXPIRED 2017-08-05 2022-12-31 No data 7401 BOONE AVE N, BROOKLYN PARK, MN, 55428
G08205900322 DKNY DONNA KARAN NEW YORK EXPIRED 2008-07-23 2013-12-31 No data 240 W. 40TH STREET, ATTN: LYNN USDAN, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 7225 Northland Dr N, Suite 310, Brooklyn Park, MN 55428 No data
CHANGE OF MAILING ADDRESS 2022-04-13 7225 Northland Dr N, Suite 310, Brooklyn Park, MN 55428 No data
REINSTATEMENT 2008-06-25 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2005-03-04 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State