Name: | CALVIN KLEIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1985 (40 years ago) |
Entity Number: | 1016487 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 MADISON AVE, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 10000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEFAN LARSSON | Chief Executive Officer | 285 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-07-25 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.1 |
2024-03-18 | 2024-03-20 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.1 |
2024-03-18 | 2024-03-18 | Address | 285 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-03-18 | Address | 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2024-03-18 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318002653 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
190819060086 | 2019-08-19 | BIENNIAL STATEMENT | 2019-08-01 |
170823006040 | 2017-08-23 | BIENNIAL STATEMENT | 2017-08-01 |
150824006024 | 2015-08-24 | BIENNIAL STATEMENT | 2015-08-01 |
130128006452 | 2013-01-28 | BIENNIAL STATEMENT | 2011-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
174418 | CL VIO | INVOICED | 2012-03-26 | 500 | CL - Consumer Law Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State