Search icon

THE DONNA KARAN STORE CORPORATION

Headquarter

Company Details

Name: THE DONNA KARAN STORE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1991 (34 years ago)
Date of dissolution: 30 Sep 2003
Entity Number: 1505129
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: ATTN TAX DEPARTMENT, 550 7TH AVE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE DONNA KARAN STORE CORPORATION, FLORIDA F93000003679 FLORIDA

Chief Executive Officer

Name Role Address
FREDERICK W WILSON JR Chief Executive Officer 550 SEVENTH AVE, 11TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

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

History

Start date End date Type Value
1999-09-01 2003-02-04 Address 550 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-04-21 1999-09-01 Address DONNA KARAN INTERNATIONAL INC, 550 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-04-21 2001-02-08 Address 550 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1997-04-21 1999-09-01 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1991-01-29 1995-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-01-29 1997-04-21 Address 40 WEST 57TH STREET, ATTENTION: JON TILLEM, ESQ., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030930000492 2003-09-30 CERTIFICATE OF MERGER 2003-09-30
030204002763 2003-02-04 BIENNIAL STATEMENT 2003-01-01
010208002295 2001-02-08 BIENNIAL STATEMENT 2001-01-01
010201002114 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990901002254 1999-09-01 BIENNIAL STATEMENT 1999-01-01
970421002276 1997-04-21 BIENNIAL STATEMENT 1997-01-01
950406000548 1995-04-06 CERTIFICATE OF AMENDMENT 1995-04-06
910129000285 1991-01-29 CERTIFICATE OF INCORPORATION 1991-01-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State