Name: | TOMMY HILFIGER WHOLESALE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1993 (32 years ago) |
Entity Number: | 1744798 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 601 W 26TH ST, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EMANUEL CHIRICO | Chief Executive Officer | 200 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMAPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-20 | 2013-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-02-22 | 2011-08-18 | Address | 601 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2007-02-09 | 2012-09-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-02-09 | 2012-09-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85796 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170720006028 | 2017-07-20 | BIENNIAL STATEMENT | 2017-07-01 |
150710006062 | 2015-07-10 | BIENNIAL STATEMENT | 2015-07-01 |
130702006009 | 2013-07-02 | BIENNIAL STATEMENT | 2013-07-01 |
120920000573 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State