Pvh Corp., Delaware Overview
Pvh Corp., Delaware filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, June 30, 1976 and is approximately forty-eight years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Pvh Corp., Delaware
Network Visualizer
Advertisements
Key People
Who own Pvh Corp., Delaware
Name | |
---|---|
Emanuel Chirico 24 |
President
Director
Chairman
CEO
Director
|
Stefan Larsson 2 |
CEO
|
Zac Coughlin 2 |
CFO
|
Zachary Coughlin |
CFO
|
Carlos Carvalho |
Treasurer
|
Elizabeth Maguire 2 |
Treasurer
Secretary
Asst Secre
|
Mark D. Fischer 12 |
Secretary
Vice President
|
Dana Perlman 9 |
Treasurer
Secretary
Vice President
|
James Holmes 1 |
Vice President
|
Grace Glasser 2 |
Asst Secre
|
Michael Shaffer 5 |
CFO
Vice President
|
Michael Shafer 5 |
CFO
Chief Financial Officer
|
Pamela N. Hootkin 8 |
Treasurer
Secretary
Vice President
|
John M. Allan 13 |
Secretary
Assistant Sec.
Assistant Secretary
|
Dominick Zino 4 |
Secretary
|
Evan H. Wasserman 1 |
Secretary
|
Bruce Goldstein 8 |
Vice President
Controller
|
Showing 8 records out of 17
Companies for Pvh Corp., Delaware
Pvh Corp., Delaware has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Matt O&Apos;Laughlin |
Inactive
|
Vice Presi
|
Known Addresses for Pvh Corp., Delaware
1001 Frontier Rd
Bridgewater, NJ 08807
1290 Avenue of the Americas
New York, NY 10104
689 5th Ave
New York, NY 10022
200 Madison Ave
New York, NY 10016
601 W 26th St
New York, NY 10001
6060 Collier Blvd
Naples, FL 34114
404 5th Ave
New York, NY 10018
2700 State Road 16
Saint Augustine, FL 32092
6050 Collier Blvd
Naples, FL 34114
205 W 39th St
New York, NY 10018
Corporate Filings for Pvh Corp., Delaware
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 846133 |
Date Filed: | Tuesday, June 3, 1980 |
Registered Agent | Prentice-Hall Corporation System, Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 7855506 |
Date Filed: | Friday, December 9, 1988 |
Registered Agent | Prentice Hall Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00773126 |
Date Filed: | Wednesday, June 30, 1976 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C9065-1990 |
Date Filed: | Tuesday, October 2, 1990 |
Registered Agent | The Prentice-Hall Corporation System, Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/9/1988 | Application For Certificate Of Authority | ||
10/2/1990 | Amendment | TOTAL AUTHORIZED CAPITAL STOCK IS: 150,000 SHARES @ $100.00 50,000,000 SHARES @ $1.00 KDK | |
10/2/1990 | Foreign Qualification | ||
10/19/1992 | Change Of Registered Agent/Office | ||
7/14/1997 | Change Of Registered Agent/Office | ||
11/10/1998 | Annual List | ||
10/16/1999 | Annual List | ||
11/3/2000 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
10/9/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/3/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
9/13/2006 | Annual List | ||
10/11/2006 | Certificate of Assumed Business Name | ||
10/11/2006 | Certificate of Assumed Business Name | ||
10/11/2006 | Certificate of Assumed Business Name | ||
12/31/2006 | Public Information Report (PIR) | ||
4/4/2007 | Registered Agent Name Change | ||
8/23/2007 | Annual List | 07-08 | |
9/28/2007 | Certificate of Assumed Business Name | ||
9/28/2007 | Certificate of Assumed Business Name | ||
9/28/2007 | Certificate of Assumed Business Name | ||
12/28/2007 | Certificate of Assumed Business Name | ||
12/28/2007 | Certificate of Assumed Business Name | ||
12/28/2007 | Certificate of Assumed Business Name | ||
12/31/2007 | Public Information Report (PIR) | ||
3/28/2008 | Certificate of Assumed Business Name | ||
8/25/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
10/26/2009 | Annual List | 09-10 | |
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
8/19/2010 | Annual List | 10-2011 | |
12/31/2010 | Public Information Report (PIR) | ||
7/28/2011 | Application for Amended Registration | ||
9/1/2011 | Annual List | 2011-2012 | |
12/31/2011 | Public Information Report (PIR) | ||
5/7/2012 | Certificate of Assumed Business Name | ||
5/7/2012 | Certificate of Assumed Business Name | ||
6/15/2012 | Certificate of Assumed Business Name | ||
6/15/2012 | Certificate of Assumed Business Name | ||
6/15/2012 | Certificate of Assumed Business Name | ||
6/15/2012 | Certificate of Assumed Business Name | ||
6/15/2012 | Certificate of Assumed Business Name | ||
9/17/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
9/19/2013 | Annual List | 2013/2014 | |
12/31/2013 | Public Information Report (PIR) | ||
9/15/2014 | Annual List | 14-15 | |
10/10/2014 | Amendment | ||
12/31/2014 | Public Information Report (PIR) | ||
9/25/2015 | Annual List | 2015-2016 | |
12/31/2015 | Public Information Report (PIR) | ||
9/19/2016 | Annual List | 2016-2017 | |
9/30/2016 | Tax Forfeiture | ||
9/25/2017 | Annual List | 17/18 | |
10/13/2017 | Reinstatement | ||
12/31/2017 | Public Information Report (PIR) | ||
10/29/2018 | Annual List | 2018-2019 | |
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Pvh Corp., Delaware.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Pvh Corp., Delaware and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1001 Frontier Rd Bridgewater, NJ 08807
1290 Avenue of the Americas New York, NY 10104
689 5th Ave New York, NY 10022
200 Madison Ave New York, NY 10016
601 W 26th St New York, NY 10001
6060 Collier Blvd Naples, FL 34114
404 5th Ave New York, NY 10018
2700 State Road 16 Saint Augustine, FL 32092
6050 Collier Blvd Naples, FL 34114
205 W 39th St New York, NY 10018
These addresses are known to be associated with Pvh Corp., Delaware however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records