Detail by Entity Name
Foreign Limited Liability Company
KASPER GROUP LLC
Filing Information
M14000007371
47-1977906
10/10/2014
DE
INACTIVE
WITHDRAWAL
06/16/2017
NONE
Principal Address
Changed: 10/15/2014
1412 BROADWAY
NEW YORK, NY 10018
NEW YORK, NY 10018
Changed: 10/15/2014
Mailing Address
Changed: 04/28/2015
180 RITTENHOUSE CIRCLE
Attn: Samantha Pickett
BRISTOL, PA 19007
Attn: Samantha Pickett
BRISTOL, PA 19007
Changed: 04/28/2015
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Authorized Person(s) Detail
Name & Address
Title Member
Kasper U.S. Blocker LLC ( Sole Member)
Title President
MARKS, GREGG
Title VP, Asst. Treasurer
FISHMAN, DANIEL J.
Title VP, Secretary
Lind, Patricia Anne
Title VP, Asst. Secretary
Schipani, Ralph
Title VP, Asst. Treasurer
Troy, Stephen C
Title Member
Kasper U.S. Blocker LLC ( Sole Member)
9 West 57th Street
31st Floor
NEW YORK, NY 10019
31st Floor
NEW YORK, NY 10019
Title President
MARKS, GREGG
1412 Broadway
5th Floor
NEW YORK, NY 10018
5th Floor
NEW YORK, NY 10018
Title VP, Asst. Treasurer
FISHMAN, DANIEL J.
1411 Broadway
4th Floor
NEW YORK, NY 10018
4th Floor
NEW YORK, NY 10018
Title VP, Secretary
Lind, Patricia Anne
1411 Broadway
15th Floor
New York, NY 10018
15th Floor
New York, NY 10018
Title VP, Asst. Secretary
Schipani, Ralph
1411 Broadway
New York, NY 10018
New York, NY 10018
Title VP, Asst. Treasurer
Troy, Stephen C
1411 BROADWAY
NEW YORK, NY 10018
NEW YORK, NY 10018
Annual Reports
Report Year | Filed Date |
2015 | 04/28/2015 |
2016 | 04/29/2016 |
2017 | 04/25/2017 |
Document Images