Search icon

TAPESTRY (NEW YORK)

Company Details

Name: TAPESTRY (NEW YORK)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2000 (24 years ago)
Entity Number: 2558358
ZIP code: 10005
County: New York
Place of Formation: Maryland
Foreign Legal Name: TAPESTRY, INC.
Fictitious Name: TAPESTRY (NEW YORK)
Principal Address: 10 Hudson Yards, New York, NY, United States, 10001
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRADLEY SLENKER Chief Executive Officer 10 HUDSON YARDS, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
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.

Filings

Filing Number Date Filed Type Effective Date
240916004146 2024-09-16 BIENNIAL STATEMENT 2024-09-16
220901000394 2022-09-01 BIENNIAL STATEMENT 2022-09-01
220127000605 2022-01-27 AMENDMENT TO BIENNIAL STATEMENT 2022-01-27
200909060542 2020-09-09 BIENNIAL STATEMENT 2020-09-01
SR-32014 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904009646 2018-09-04 BIENNIAL STATEMENT 2018-09-01
171215000202 2017-12-15 CERTIFICATE OF AMENDMENT 2017-12-15
171204000313 2017-12-04 CERTIFICATE OF AMENDMENT 2017-12-04
160901007274 2016-09-01 BIENNIAL STATEMENT 2016-09-01
150310006304 2015-03-10 BIENNIAL STATEMENT 2014-09-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State