Name: | PVH DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1976 (49 years ago) |
Entity Number: | 402090 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | PVH CORP. |
Fictitious Name: | PVH DELAWARE |
Principal Address: | 285 MADISON AVE, NEW YORK, NY, United States, 10017 |
Address: | 200 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
STEFAN LARSSON | Chief Executive Officer | 285 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-18 | Address | 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-03-18 | Address | 285 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-06-14 | 2024-03-18 | Address | 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-06-28 | 2024-03-18 | Address | 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-06-28 | 2006-06-14 | Address | 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318003840 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
160616006008 | 2016-06-16 | BIENNIAL STATEMENT | 2016-06-01 |
140602006049 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120607006038 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
111017000300 | 2011-10-17 | CERTIFICATE OF AMENDMENT | 2011-10-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State