Search icon

TAPESTRY, INC.

Company Details

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

Officer

Name Role
Scott Roe Officer
David E. Howard Officer
Joanne Crevoiserat Officer
Amy Melican Officer

Vice President

Name Role
Amy Melican Vice President

Director

Name Role
Anne Gates Director
Joanne Crevoiserat Director

Secretary

Name Role
David E. Howard Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
COACH LEATHERWARE KENTUCKY, INC. Old Name

Assumed Names

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

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400030 Trademark 2024-02-12 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-12
Termination Date 1900-01-01
Section 1114
Status Pending

Parties

Name TAPESTRY, INC.
Role Plaintiff
Name RIGDON,
Role Defendant

Sources: Kentucky Secretary of State