Name: | TAPESTRY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Nov 2005 (19 years ago) |
Authority Date: | 03 Nov 2005 (19 years ago) |
Last Annual Report: | 05 Jun 2024 (10 months ago) |
Organization Number: | 0624899 |
Industry: | Apparel and Accessory Stores |
Number of Employees: | Medium (20-99) |
Principal Office: | 10 HUDSON YARDS, NEW YORK, NY 10001 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
Scott Roe | Officer |
David E. Howard | Officer |
Joanne Crevoiserat | Officer |
Amy Melican | Officer |
Name | Role |
---|---|
Amy Melican | Vice President |
Name | Role |
---|---|
Anne Gates | Director |
Joanne Crevoiserat | Director |
Name | Role |
---|---|
David E. Howard | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
COACH LEATHERWARE KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
COACH, INC. | Unknown | - |
KATE SPADE | Inactive | 2024-09-13 |
KATE SPADE NEW YORK | Inactive | 2024-04-05 |
COACH | Inactive | 2023-04-26 |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-06-26 |
Annual Report | 2022-04-28 |
Annual Report | 2021-06-09 |
Annual Report | 2020-01-22 |
Certificate of Assumed Name | 2019-09-13 |
Annual Report | 2019-05-02 |
Certificate of Assumed Name | 2019-04-05 |
Annual Report | 2018-05-10 |
Certificate of Assumed Name | 2018-04-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2400030 | Trademark | 2024-02-12 | missing | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TAPESTRY, INC. |
Role | Plaintiff |
Name | RIGDON, |
Role | Defendant |
Sources: Kentucky Secretary of State