Search icon

CALVIN KLEIN, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CALVIN KLEIN, INC., Alabama 000-904-933 Alabama
Headquarter of CALVIN KLEIN, INC., FLORIDA P33318 FLORIDA
Headquarter of CALVIN KLEIN, INC., FLORIDA F00000006379 FLORIDA
Headquarter of CALVIN KLEIN, INC., ILLINOIS CORP_56341277 ILLINOIS

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEFAN LARSSON Chief Executive Officer 285 MADISON AVE, NEW YORK, NY, United States, 10017

History

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 2024-03-18 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)
2024-03-18 2024-03-20 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.1
2023-03-31 2024-03-18 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.1
2007-08-22 2024-03-18 Address 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-11-15 2024-03-18 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-11-15 2007-08-22 Address 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-11-15 2007-08-22 Address 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-08-28 2005-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

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
090908002101 2009-09-08 BIENNIAL STATEMENT 2009-08-01
070822003176 2007-08-22 BIENNIAL STATEMENT 2007-08-01
060131000576 2006-01-31 CERTIFICATE OF MERGER 2006-01-31
051115002522 2005-11-15 BIENNIAL STATEMENT 2005-08-01
030828002667 2003-08-28 BIENNIAL STATEMENT 2003-08-01

Fine And Fees

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