Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PVH CORP., DELAWARE

Cross Reference Name PVH CORP.
Filing Information
846133 13-1166910 06/03/1980 DE ACTIVE REINSTATEMENT 10/06/2023
Principal Address
285 MADISON AVE
NEW YORK, NY 10017

Changed: 08/04/2022
Mailing Address
1001 Frontier Road
Bridgewater, NJ 08807

Changed: 08/04/2022
Registered Agent Name & Address Corporation Service Company
1201 HAYES ST.
STE 105
TALLAHASSEE, FL 32301

Name Changed: 04/19/2024

Address Changed: 05/01/1994
Officer/Director Detail Name & Address

Title CEO, DIRECTOR

Larsson, Stefan
285 Madison Avenue
New York, NY 10017

Title VP

Holmes, James
285 MADISON AVE
NEW YORK, NY 10017

Title CFO

Coughlin, Zachary
285 Madison Avenue
New York, NY 10017

Title Treasurer

CARVALHO, CARLOS
285 Madison Avenue
NEW YORK, NY 10017

Title VP

FISCHER, MARK D
285 MADISON AVE
NEW YORK, NY 10017

Title Asst. Secretary

GLASSER, GRACE
285 MADISON AVE
NEW YORK, NY 10017

Title ASSISTANT SECRETARY

HELLMAN, JEFFREY
285 MADISON AVE
NEW YORK, NY 10017

Title ASSISTANT SECRETARY

SILVERSTEIN, ROBERT
1001 FRONTIER ROAD
BRIDGEWATER, NJ 08807

Title ASSISTANT SECRETARY

GLOVAS, DAVID
1001 FRONTIER ROAD
BRIDGEWATER, NJ 08807

Title DIRECTOR

BAGLIVO, MARY
285 MADISON AVE
NEW YORK, NY 10017

Title DIRECTOR

CALLINICOS, BRENT
285 MADISON AVE
NEW YORK, NY 10017

Title DIRECTOR

FIGUEREO, JUAN
285 MADISON AVE
NEW YORK, NY 10017

Title DIRECTOR

FULLER, JOSEPH
285 MADISON AVE
NEW YORK, NY 10017

Title DIRECTOR

MARINO, V. JAMES
285 MADISON AVE
NEW YORK, NY 10017

Title DIRECTOR

MCINTYRE, PENNY
285 MADISON AVE
NEW YORK, NY 10017

Title DIRECTOR

MCPHERSON, AMY
285 MADISON AVE
NEW YORK, NY 10017

Title DIRECTOR

NASELLA, HENRY
285 MADISON AVE
NEW YORK, NY 10017

Title DIRECTOR

ROSENFELD, EDWARD
285 MADISON AVE
NEW YORK, NY 10017

Title DIRECTOR

RYDIN, CRAIG
285 MADISON AVE
NEW YORK, NY 10017

Title DIRECTOR

KNOX, AMANDA
285 MADISON AVE
NEW YORK, NY 10017

Annual Reports
Report YearFiled Date
2022 08/04/2022
2023 10/06/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
10/06/2023 -- REINSTATEMENT View image in PDF format
08/04/2022 -- REINSTATEMENT View image in PDF format
04/02/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
10/24/2011 -- Name Change View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
01/27/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
03/22/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
02/15/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/31/1995 -- ANNUAL REPORT View image in PDF format