Cole Haan Company Store Overview
Cole Haan Company Store filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Tuesday, October 26, 1993 and is approximately thirty-one years old, as recorded in documents filed with Texas 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
Cole Haan Company Store
Network Visualizer
Advertisements
Key People
Who own Cole Haan Company Store
Name | |
---|---|
Jack A. Boys 5 |
CEO
Manager
Director
Member
Managing Member
Vice President
Governing Person
Chief Executive Officer
CEO-Converse Inc.
Mmember
|
Alex Pellegrini 4 |
Manager
Director
Member
|
Tom Linko 1 |
CFO
|
John Megrue 2 |
Manager
Chairman
Director
Assistant Secretary
of Bod
|
Marsden Cason 1 |
Manager
Managing Member
Member
|
Ashwin Cadambi |
Manager
|
Laura W. Kelley 2 |
Secretary
Governing Person
Mmember
|
Aswhin Cadambi 1 |
Director
|
David Richard McTague 9 |
President
CEO
Director
|
Michael Spillane 8 |
President
Director
Chief Financial Officer
|
Craig Bartol 8 |
President
Director
Chief Executive Officer
|
Richard Nightingale 8 |
President
Chief Executive Officer
|
Tracy Smith 8 |
President
Global Sales
|
Jeanne P. Jackson 8 |
President
Dir of Consumer
|
Richard E. Millar 8 |
President
Treasurer
Director
Chief Executive Officer
|
Charles Denson 8 |
President
Vice President
Nike Brand
P-Nike Brand
|
Gary M. Destefano 7 |
President
Vice President
Global Operations
P-Global Operations
|
J. Michael Prince 3 |
President
Director
Member
Chief Financial Officer
Chief Operating Officer
Governing Person
Mmember
|
James C. Seuss 8 |
CEO
Director
Vice President
CEO Cole Haan
Chief Executive Officer
Cole Haan
|
Robert Whipple 2 |
Manager
Director
|
William Simon 1 |
Manager
Managing Member
Mmember
|
Magnus Mattsson |
Manager
|
Robert W. Woodruff 8 |
Treasurer
Secretary
Vice President
|
John F. Coburn 11 |
Director
Secretary
|
Francisco Marcos 9 |
Director
|
Grant W. Hanson 9 |
Director
Vice President
Assistant Sec.
Assistant Secretary
|
John C. Lechleiter 8 |
Director
|
Jim Carter 8 |
Director
Vice President
General Counsel
|
James M. Prince 8 |
Director
Chief Financial Officer
|
William E. Berner 8 |
Secretary
Vice President
Assistant Corporate
Legal
|
Denys Kazama 8 |
Director
Vice President
|
Gerald C. Yoshida 8 |
Director
Assistant Corporate
Assistant Secretary
|
John G. Connors 8 |
Director
|
Jill K. Conway 8 |
Director
|
Timothy D. Cook 8 |
Director
|
Ralph D. Denunzio 8 |
Director
|
Douglas G. Houser 8 |
Director
|
Johnathan A. Rodgers 8 |
Director
|
Orin Clayton Smith 8 |
Director
|
John R. Thompson 8 |
Director
|
Patrick Eunan McLaughlin 8 |
Director
Vice President
|
Bernard F. Pliska 8 |
Director
Vice President
|
Timothy Holt 8 |
Director
|
Lisa Ann Kempa 7 |
Director
Chief Financial Officer
|
Roger S. Wyett 7 |
Director
Vice President
CEO-Hurley Internati
|
James M. Hurley 7 |
Secretary
Vice President
|
Lindsay D. Stewart 7 |
Director
|
Phylis M. Wise |
Director
|
Hans Van Alebeek 9 |
Vice President
Technology
Global Operation
|
Collin William Graham 8 |
Vice President
|
David Allen 8 |
Vice President
Sales
|
Grant Hansondi 8 |
Vice President
Assistant Secretary
Rector
|
Mike Rataczak 8 |
Vice President
|
Thomas Wolf 8 |
Vice President
|
Craig R. Cheek 8 |
Vice President
|
Trevor A. Edwards 8 |
Vice President
Catetory Managem
Global Brand
Vp-Global Brand and
|
Elliott J. Hill 8 |
Vice President
Vp-Global Retail
|
Eric D. Sprunk 8 |
Vice President
Merchandising Produc
|
Ronald Weiss 8 |
Vice President
|
David J. Ayre 7 |
Vice President
Global Human Resourc
Vp-Global Human Reso
|
Thomas D. Arndorfer 6 |
Vice President
|
Jill Stanton 5 |
Vice President
Global Apparel
|
Amy Sheeter |
Vice President
|
Ann M. Miller 11 |
Assistant Secretary
|
Robert M. Hurley 9 |
Managing Director
|
John D. Schweitzer 9 |
Chief Financial Officer
|
Brett Hayes 8 |
Assistant Secretary
|
Greg Brink 8 |
Chief Financial Officer
|
Peter Koehler 8 |
Assistant Secretary
|
Tina M. Boyd 8 |
Assistant Secretary
Global Controller
|
Domingo Garcia 8 |
Chief Tax Officer
|
Peter Kochler 6 |
Regional Counsel
|
Breti Hayes |
Assistant Secretary
|
Thomas E. Clarke 6 |
P-New Business Devel
|
Hannah Jones 5 |
Vp-Sustainable Busin
|
Alexander Bodecker 5 |
Vp-Nike Global Desig
|
Eunan McLaughlin 4 |
P-Affiliates
|
Marsdon Cason |
Mmember
|
Showing 8 records out of 78
Companies for Cole Haan Company Store
Cole Haan Company Store lists four other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Cole Haan LLC |
Active
|
1981 |
75
|
Member
|
Nike, Inc. |
Inactive
|
1981 |
64
|
Member
|
Nike Holding |
Inactive
|
Limited Partner
|
||
Nike USA, Inc. |
Inactive
|
1998 |
66
|
Genernal Partner
|
Known Addresses for Cole Haan Company Store
Corporate Filings for Cole Haan Company Store
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F94000003833 |
Date Filed: | Thursday, July 21, 1994 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9736206 |
Date Filed: | Tuesday, October 26, 1993 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Maine |
State ID: | 01645193 |
Date Filed: | Friday, July 21, 1989 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M13000002402 |
Date Filed: | Monday, April 15, 2013 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Maine |
State ID: | 201317910185 |
Date Filed: | Tuesday, June 25, 2013 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Maine |
State ID: | C19959-2000 |
Date Filed: | Monday, July 24, 2000 |
Registered Agent | National Registered Agents, Inc. of Nv |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Maine |
County: | New York |
State ID: | 1194199 |
Date Filed: | Thursday, August 13, 1987 |
Date Expired: | Friday, June 7, 2013 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/13/1987 | Name History/Actual | Cole Haan Company Store | |
10/26/1993 | Application For Certificate Of Authority | ||
7/24/2000 | Foreign Qualification | ||
9/1/2000 | Annual List | ||
8/30/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
8/6/2003 | Annual List | ||
8/6/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/27/2005 | Annual List | ||
10/6/2005 | Change of Registered Agent/Office | ||
10/10/2005 | Registered Agent Change | ||
12/31/2005 | Public Information Report (PIR) | ||
7/18/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/29/2007 | Annual List | ||
9/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
7/30/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/1/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
7/27/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
7/28/2011 | Annual List | 11-12 | |
12/31/2011 | Public Information Report (PIR) | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
7/13/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
5/23/2013 | Application for Foreign Registration | ||
5/23/2013 | Convert In | ||
5/24/2013 | Amendment to Registration - Conversion or Merger | ||
7/17/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
7/16/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
6/29/2015 | Annual List | ||
11/10/2015 | Application for Amended Registration | ||
12/31/2015 | Public Information Report (PIR) | ||
6/28/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
6/27/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
6/5/2018 | Annual List | ||
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) | ||
12/31/2023 | 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
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 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 Cole Haan Company Store.
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 Cole Haan Company Store and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
620 5th Ave New York, NY 10020
1 SW Bowerman Dr Beaverton, OR 97005
1 Cole Haan Dr Yarmouth, ME 04096
45 W 18th St New York, NY 10011
601 Lexington Ave New York, NY 10022
150 Ocean Rd Greenland, NH 03840
6 Ashley Dr Scarborough, ME 04074
192 US Route 1 Scarborough, ME 04074
These addresses are known to be associated with Cole Haan Company Store however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records