Search icon

TOMMY HILFIGER WHOLESALE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EMANUEL CHIRICO Chief Executive Officer 200 MADISON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMAPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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