Search icon

KATE SPADE NEW YORK

Company claim

Is this your business?

Get access!

Company Details

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

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
CRAIG LEAVITT Chief Executive Officer 2 PARK AVENUE, NEW YORK, NY, United States, 10016

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State