Search icon

CONTEMPORARY APPAREL HOLDING, LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

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

Secretary

Name Role Address
Migliaccio Bruce Secretary 600 KELLWOOD PARKWAY, CHESTERFIELD, MO, 63017

Chief Executive Officer

Name Role Address
Janice Sullivan Chief Executive Officer 306 W 37th Street, New York, NY, 10018

Chief Financial Officer

Name Role Address
Bruce Migliaccio Chief Financial Officer 306 W 37th Street, New York, NY, 10018

Events

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

Documents

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