KATE SPADE NEW YORK

Name: | KATE SPADE NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1981 (44 years ago) |
Date of dissolution: | 24 Apr 2018 |
Entity Number: | 694443 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | KATE SPADE & COMPANY |
Fictitious Name: | KATE SPADE NEW YORK |
Principal Address: | 2 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CRAIG LEAVITT | Chief Executive Officer | 2 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-17 | 2015-06-17 | Name | KATE SPADE & COMPANY |
2015-05-26 | 2017-04-06 | Address | 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2012-05-21 | 2015-06-17 | Name | FIFTH & PACIFIC COMPANIES, INC. |
2009-05-13 | 2015-05-26 | Address | 1441 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2009-05-13 | 2015-05-26 | Address | 1441 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-10758 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-10759 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180424000242 | 2018-04-24 | CERTIFICATE OF TERMINATION | 2018-04-24 |
170406007041 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150617000198 | 2015-06-17 | CERTIFICATE OF AMENDMENT | 2015-06-17 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State