Entity Name: | CONTEMPORARY APPAREL HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Jan 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | M14000000433 |
FEI/EIN Number | 464189114 |
Address: | 306 W 37th Street, Tenth Floor, New York, NY, 10018, US |
Mail Address: | Attn: Bruce Migliaccio, 306 W 37th Street, New York, NY, 10018, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SKILLEN R. LYNN | Manager | 5200 TOWN CENTER CIR STE 600, BOCA RATON, FL, 33486 |
BORELL JONATHAN H | Manager | 5200 TOWN CENTER CIR STE 600, BOCA RATON, FL, 33486 |
Janice Sullivan | Manager | 306 W 37th Street, New York, NY, 10018 |
Name | Role | Address |
---|---|---|
Migliaccio Bruce | Secretary | 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, 63017 |
Name | Role | Address |
---|---|---|
Janice Sullivan | Chief Executive Officer | 306 W 37th Street, New York, NY, 10018 |
Name | Role | Address |
---|---|---|
Bruce Migliaccio | Chief Financial Officer | 306 W 37th Street, New York, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-28 | 306 W 37th Street, Tenth Floor, New York, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 2017-06-28 | 306 W 37th Street, Tenth Floor, New York, NY 10018 | No data |
LC AMENDMENT AND NAME CHANGE | 2017-04-27 | CONTEMPORARY APPAREL HOLDING, LLC | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-06-28 |
ANNUAL REPORT | 2017-04-28 |
LC Amendment and Name Change | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Foreign Limited | 2014-01-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State