Name: | CALVIN KLEIN JEANSWEAR COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1994 (31 years ago) |
Entity Number: | 1842008 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 501 7TH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STANLEY P SILVERSTEIN | Chief Executive Officer | 501 7TH AVE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-29 | 2004-09-23 | Address | C/O WARNACO INC, 90 PARK AVE, 26TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-09-12 | 2004-09-23 | Address | C/O TAX DEPT., 470 WHEELER'S FARMS RD, MILFORD, CT, 06460, USA (Type of address: Principal Executive Office) |
2000-09-12 | 2002-08-29 | Address | 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-12-06 | 2004-09-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1996-09-10 | 2000-09-12 | Address | 1385 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040923002034 | 2004-09-23 | BIENNIAL STATEMENT | 2004-08-01 |
020829002622 | 2002-08-29 | BIENNIAL STATEMENT | 2002-08-01 |
000912002422 | 2000-09-12 | BIENNIAL STATEMENT | 2000-08-01 |
991206000709 | 1999-12-06 | CERTIFICATE OF CHANGE | 1999-12-06 |
960910002665 | 1996-09-10 | BIENNIAL STATEMENT | 1996-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State