Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MICHAEL KORS RETAIL, INC.
Filing Information
F05000004338
52-2454584
07/27/2005
DE
ACTIVE
CANCEL ADM DISS/REV
10/12/2007
NONE
Principal Address
Changed: 06/03/2020
11 West 42nd Street
New York, NY 10036
New York, NY 10036
Changed: 06/03/2020
Mailing Address
Changed: 06/03/2020
1 Meadowlands Plaza, 12FL
East Rutherford, NJ 07073
East Rutherford, NJ 07073
Changed: 06/03/2020
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 06/27/2007
Address Changed: 06/27/2007
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/27/2007
Address Changed: 06/27/2007
Officer/Director Detail
Name & Address
Title Director
Idol, John D.
Title CFO
Edwards, Thomas J., Jr.
Title Treasurer
Edwards, Thomas J., Jr.
Title Secretary
McDonough, Krista
Title CEO
Idol, John D.
Title President
Idol, John D.
Title Treasurer
Provenzano, David
Title Director
Idol, John D.
11 West 42nd Street
New York, NY 10036
New York, NY 10036
Title CFO
Edwards, Thomas J., Jr.
11 West 42nd Street
New York, NY 10036
New York, NY 10036
Title Treasurer
Edwards, Thomas J., Jr.
11 West 42nd Street
New York, NY 10036
New York, NY 10036
Title Secretary
McDonough, Krista
11 West 42nd Street
New York, NY 10036
New York, NY 10036
Title CEO
Idol, John D.
11 West 42nd Street
New York, NY 10036
New York, NY 10036
Title President
Idol, John D.
11 West 42nd Street
New York, NY 10036
New York, NY 10036
Title Treasurer
Provenzano, David
11 West 42nd Street
New York, NY 10036
New York, NY 10036
Annual Reports
Report Year | Filed Date |
2022 | 03/29/2022 |
2023 | 05/01/2023 |
2024 | 04/26/2024 |
Document Images