Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TUMI STORES, INC.

Filing Information
F01000003288 22-3788542 06/20/2001 NJ ACTIVE CANCEL ADM DISS/REV 10/18/2005 NONE
Principal Address
499 Thornall Street, 10th floor
Edison, NJ 08837

Changed: 02/11/2019
Mailing Address
499 Thornall Street, 10th floor
Edison, NJ 08837

Changed: 02/11/2019
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/27/2009

Address Changed: 07/27/2009
Officer/Director Detail Name & Address

Title President

Dawson, Andrew
499 Thornall Street, 10th floor
Edison, NJ 08837

Title Director

GENDREAU, KYLE
499 Thornall Street, 10th floor
Edison, NJ 08837

Title Secretary

LIVINGSTON, JOHN
499 Thornall Street, 10th floor
Edison, NJ 08837

Title Assistant Treasurer

Walden, Don
499 Thornall Street, 10th floor
Edison, NJ 08837

Title Treasurer, Director

Taleghani, Reza
499 Thornall Street, 10th floor
Edison, NJ 08837

Title Assistant Secretary

Gerdoney, Michelle
575 West Street
Mansfield, MA 02048

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 01/25/2023
2024 02/15/2024