Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MOVADO GROUP, INC.

Filing Information
850258 13-2595932 08/21/1981 NY ACTIVE NAME CHANGE AMENDMENT 07/31/1996 NONE
Principal Address
650 FROM ROAD
SUITE 375
PARAMUS, NJ 07652-3556

Changed: 01/17/2019
Mailing Address
650 FROM ROAD
SUITE 375
PARAMUS, NJ 07652-3556

Changed: 01/17/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 10/09/2000

Address Changed: 10/09/2000
Officer/Director Detail Name & Address

Title Secretary

SUSSIS, MITCHELL C.
650 FROM ROAD
SUITE 375
PARAMUS, NJ 07652-3556

Title Director

HOWARD, ALAN H.
650 FROM ROAD
SUITE 375
PARAMUS, NJ 07652-3556

Title CFO, Principal Accounting Officer

DEMARSILLIS, SALLIE A.
650 FROM ROAD
SUITE 375
PARAMUS, NJ 07652-3556

Title Director, CEO, Chairman

Grinberg, Efraim
650 FROM ROAD
SUITE 375
PARAMUS, NJ 07652-3556

Title Director, CEO

Grinberg, Alex
650 FROM ROAD
SUITE 375
PARAMUS, NJ 07652-3556

Title Director

Isserman, Richard
650 FROM ROAD
SUITE 375
PARAMUS, NJ 07652-3556

Title Director

Bridgman, Peter
650 FROM ROAD
SUITE 375
PARAMUS, NJ 07652-3556

Title Director

Sadove, Stephen
650 FROM ROAD
SUITE 375
PARAMUS, NJ 07652-3556

Title Secretary

SUSSIS, MITCHELL C
650 FROM ROAD
SUITE 375
PARAMUS, NJ 07652-3556

Title Director

Kirschner, Ann
650 FROM ROAD
SUITE 375
PARAMUS, NJ 07652-3556

Annual Reports
Report YearFiled Date
2022 04/24/2022
2023 03/10/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
04/24/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
02/08/2020 -- ANNUAL REPORT View image in PDF format
01/17/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
03/27/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
06/24/2009 -- ANNUAL REPORT View image in PDF format
05/09/2008 -- ANNUAL REPORT View image in PDF format
02/09/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
07/26/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
08/19/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
10/09/2000 -- Reg. Agent Change View image in PDF format
09/25/2000 -- ANNUAL REPORT View image in PDF format
04/09/1999 -- ANNUAL REPORT View image in PDF format
05/28/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format