PVH CORP. (Entity# 1988120421) is a business registered with Secretary of State (SOS), Indiana. The business formed date is December 9, 1988.
Business ID | 1988120421 |
Business Name | PVH CORP. |
Business Address |
200 Madison Ave New York NY 10104 |
Business Type | For-Profit Foreign Corporation |
Business Status | Active |
Business Filing Act | Indiana Business Corporation Law |
Creation Date | 1988-12-09 |
Original Creation State | DE |
Original Creation Date | 1976-04-08 |
Registered Agent | United States Corporation Company |
Registered Agent Address |
251 E. Ohio St. Ste. 500 Indianapolis IN 46204 |
Creation Date | 1988-12-09 |
Position Title | Officer Name | Officer Address | Date |
---|---|---|---|
Secretary | DOMINICK S. ZINO | 1001 Frontier Road, New Jersey, NJ 08807 | 2007-01-04 |
Vice President | BRUCE GOLDSTEIN | 200 Madison Avenue, New York, NY 10016 | 2010-12-22 |
Secretary | MARK D. FISCHER | 200 Madison Avenue, New York, NY 10016 | 2007-01-04 |
Vice President | MICHAEL A. SHAFFER | 200 Madison Avenue, New York, NY 10016 | 2007-01-04 |
President | EMANUEL CHIRICO | 200 Madison Ave, New York, NY 10016 | 1988-12-09 |
Secretary | JOHN M. ALLAN JR | 200 Madison Avenue, New York, NY 10016 | 2007-01-04 |
Secretary | BRIAN J. PAICH | 1001 Frontier Road, Bridgewater, NJ 08807 | 2007-01-04 |
Secretary | MICHELLE O'DONNELL | 200 Madison Avenue, New York, NY 10016 | 2007-01-04 |
Vice President | KEN DUANE | 200 Madison Avenue, New York, NY 10016 | 2007-01-04 |
Secretary | DANA M. PERLMAN | 200 Madison Ave, New York, NY 10016 | 1988-12-09 |
Entity Name | Name Type | County | Effective Date |
---|---|---|---|
PHILLIPS-VAN HEUSEN CORPORATION | Former | 2011-07-29 |
Entity Type | Entity Name | Entity Address |
---|---|---|
New York State Corporations | PVH CORP. | 40 Cuttermill Rd, Great Neck, New York 11021-3213 |
North Carolina Corporations | PVH Corp. | 200 Madison Ave, New York, NY 10016 |
Iowa Business Entities | PVH CORP. | 200 Madison Ave, New York, NY 10016 |
Virginia Business Entities | PVH CORP. | 200 Madison Ave, New York, New York 10016 |
Oregon Corporations, Companies and Business Names | PVH CORP. | 200 Madison Ave, New York, NY 10016 |
Vermont Business Registrations | PVH CORP. | 1013 Centre Road, Wilmington, DE 19805 |
Colorado Business Entities | PVH CORP. | 200 Madison Ave, New York City, NY 10016 |
Connecticut Business Registrations | PVH CORP. | 200 Madison Ave, New York, NY 10016 |
Street Address | 200 MADISON AVE |
City | NEW YORK |
State | NY |
Zip Code | 10104 |
Entity Name | Office Address | Start Date |
---|---|---|
PERITAS ET AL, LLC | 200 Madison Ave, New York, NY 10016 | 2004-12-28 |
PVH WHOLESALE NEW JERSEY, INC | 200 Madison Ave, New York, NY 10016 | 2010-03-10 |
PV4 SUPERBA RETAIL MANAGEMENT CORPORATION | 200 Madison Ave, New York, NY 10016 | 2007-01-30 |
BRITE INSURANCE AGENCY INC. | 200 Madison Ave, New York, NY 10016 | 2006-06-07 |
PVH RETAIL STORES LLC | 200 Madison Ave, New York, NY 10016 | 2004-01-27 |
VENTURA ASSOCIATES INTERNATIONAL INC | 200 Madison Ave, New York, NY | 1985-08-05 |
Entity Name | Office Address | Start Date |
---|---|---|
MAPLE DUPONT LLC | 1290 Ave of The Americas, Ste 914, New York, NY 10104 | 2014-07-22 |
AXA ADVISORS, LLC | 1290 Avenue of The Americas, New York, NY 10104 | 1999-08-11 |
EQ SERVICES, INC. | 1290 Ave. of The Americas, New York, NY 10104 | 1992-05-27 |
OAK LANE LIMITED | 1209 Avenue of The Americas 1280, New York, NY 10104 | 1986-09-18 |
GARRISON CITY CENTER LLC | 1290 Avenue of The Americas, Ste 914, New York, NY 10104 | 2015-10-27 |
RESIDENTIAL RENTAL LLC | 1290 Avenue of The Americas, Ste 914, New York, NY 10104 | 2015-07-10 |
GARRISON HOLLADAY SOUTH BEND OWNER LLC | 1290 Avenue of The Americas, Ste 914, New York, NY 10104 | 2014-06-04 |
GREF II ASSETS LLC | 1290 Avenue of The Americas, Ste 914, New York, NY 10104 | 2014-03-27 |
GARRISON VA 3600 WOODVIEW II LLC | 1290 Avenue of The Americas, Ste 914, New York, NY 10104 | 2014-03-19 |
GARRISON VA 3600 WOODVIEW LLC | 1290 Avenue of The Americas, Ste 914, New York, NY 10104 | 2013-12-03 |
Position Title | Officer Name | Officer Address | Date |
---|---|---|---|
Secretary | DOMINICK S. ZINO | 1001 Frontier Road, New Jersey, NJ 08807 | 2007-01-04 |
Vice President | BRUCE GOLDSTEIN | 200 Madison Avenue, New York, NY 10016 | 2010-12-22 |
Secretary | MARK D. FISCHER | 200 Madison Avenue, New York, NY 10016 | 2007-01-04 |
Vice President | MICHAEL A. SHAFFER | 200 Madison Avenue, New York, NY 10016 | 2007-01-04 |
President | EMANUEL CHIRICO | 200 Madison Ave, New York, NY 10016 | 1988-12-09 |
Secretary | JOHN M. ALLAN JR | 200 Madison Avenue, New York, NY 10016 | 2007-01-04 |
Secretary | BRIAN J. PAICH | 1001 Frontier Road, Bridgewater, NJ 08807 | 2007-01-04 |
Secretary | MICHELLE O'DONNELL | 200 Madison Avenue, New York, NY 10016 | 2007-01-04 |
Vice President | KEN DUANE | 200 Madison Avenue, New York, NY 10016 | 2007-01-04 |
Secretary | DANA M. PERLMAN | 200 Madison Ave, New York, NY 10016 | 1988-12-09 |
Please comment or provide details below to improve the information on PVH CORP..
Data Provider | Secretary of State (SOS), Indiana |
Jurisdiction | Indiana State |
This dataset includes 1.05 million business entities (corporations, LLCs, etc.) registered with Secretary of State (SOS), Indiana. Each business is registered with business name, principal address, mailing address, registered agent name, registered agent address, entity status, type and creation date.