Search icon

PVH CORP.

Company Details

Name: PVH CORP.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 1989 (36 years ago)
Authority Date: 20 Jan 1989 (36 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 0253655
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
Principal Office: 285 MADISON AVE, NEW YORK, NY 10017
Place of Formation: DELAWARE

President

Name Role
Stefan Larsson President

Officer

Name Role
Zac Coughlin Officer
Grace Glasser Officer
Jeffrey Hellman Officer
Robert Silverstein Officer
James Holmes Officer

Director

Name Role
Mary Baglivo Director
Brent Callinicos Director
V.James Marino Director
Penny Mcintyre Director
Amy McPherson Director
Juan R Figuereo Director
Joseph B Fuller Director
Amanda Sourry Knox Director
LAWRENCE S. PHILLIPS Director
BRUCE J. KLATSKY Director

Secretary

Name Role
Mark D Fischer Secretary

Registered Agent

Name Role
THE PRENTICE HALL CORPORATION SYSTEM, INC. Registered Agent

Former Company Names

Name Action
PHILLIPS-VAN HEUSEN CORPORATION Old Name

Filings

Name File Date
Annual Report 2025-03-06
Principal Office Address Change 2024-06-28
Annual Report 2024-06-28
Annual Report 2023-07-21
Annual Report 2022-07-06
Replacement Cert of Auth 2022-07-06
Revocation of Certificate of Authority 2021-10-19
Annual Report 2020-06-04
Annual Report 2019-06-19
Annual Report 2018-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310654256 0452110 2007-01-30 401 OUTLET CENTER DR STE 320, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-01-30
Case Closed 2007-01-30

Sources: Kentucky Secretary of State