Name: | KENNETH COLE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1982 (43 years ago) |
Entity Number: | 791189 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 511 West 21st Street, New York, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID EDELMAN | DOS Process Agent | 511 West 21st Street, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
KENNETH D. COLE | Chief Executive Officer | 1619 PURCHASE ST, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2025-03-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-12-12 | 2024-12-12 | Address | 1619 PURCHASE ST, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2024-12-12 | Address | 603 WEST 50TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-12 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2022-02-10 | 2024-12-11 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212002787 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
220228002586 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
SR-11824 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904008526 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006835 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State