Search icon

COACH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COACH, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jul 2002 (23 years ago)
Authority Date: 23 Jul 2002 (23 years ago)
Last Annual Report: 09 Jun 2003 (22 years ago)
Organization Number: 0541197
Principal Office: 516 W. 34TH STREET, NEW YORK, NY 10001
Place of Formation: MARYLAND

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
DAVID DEMATTEI President

CEO

Name Role
LEW FRANKFORT CEO

Vice President

Name Role
MICHAEL F. DEVINE Vice President

Secretary

Name Role
CAROLE P. SADLER Secretary

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Revocation of Certificate of Authority 2004-11-09
Annual Report 2003-08-08
Application for Certificate of Authority 2002-07-23

Court Cases

Court Case Summary

Filing Date:
2016-12-12
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
COACH, INC.
Party Role:
Plaintiff
Party Name:
CHEN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
COACH, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
COACH, INC.
Party Role:
Plaintiff
Party Name:
PARKER'S PLACE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State