2024-09-16
|
2024-09-16
|
Address
|
10 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2022-01-27
|
2022-01-27
|
Address
|
10 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2022-01-27
|
2024-09-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2022-01-27
|
2024-09-16
|
Address
|
10 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2022-01-27
|
2024-09-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2020-09-09
|
2022-01-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-09-09
|
2022-01-27
|
Address
|
10 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2022-01-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-09-04
|
2020-09-09
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2017-12-04
|
2017-12-04
|
Name
|
TAPESTRY, INC.
|
2017-12-04
|
2017-12-15
|
Name
|
TAPESTRY, INC.
|
2016-09-01
|
2018-09-04
|
Address
|
10 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2016-09-01
|
2020-09-09
|
Address
|
10 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2015-03-10
|
2016-09-01
|
Address
|
516 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2015-03-10
|
2018-09-04
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-10-07
|
2015-03-10
|
Address
|
516 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2008-03-26
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2002-10-04
|
2016-09-01
|
Address
|
516 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2002-10-04
|
2008-10-07
|
Address
|
516 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2000-09-29
|
2015-03-10
|
Address
|
516 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2000-09-29
|
2008-03-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2000-09-29
|
2017-12-04
|
Name
|
COACH, INC.
|
2000-09-29
|
2000-09-29
|
Name
|
COACH, INC.
|