Search icon

Levi's Only Stores, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Levi's Only Stores, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 11 Oct 1996 (29 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000091754
Place of Formation: DELAWARE
Purpose: MANUFACTURE AND SALE OF APPAREL
Fictitious names: THE LEVI'S STORES (trading name, 2006-06-30 - )
Principal Address: Google Maps Logo 1155 BATTERY STREET, SAN FRANCISCO, CA, 94111, USA

Industry & Business Activity

NAICS

448140 Family Clothing Stores

This industry comprises establishments primarily engaged in retailing a general line of new clothing for men, women, and children, without specializing in sales for an individual gender or age group. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

CFO

Name Role Address
HARMIT SINGH CFO 1155 BATTERY STREET SAN FRANCISCO, CA 94111 USA

DIRECTOR

Name Role Address
CHARLES V. BERGH DIRECTOR 1155 BATTERY STREET SAN FRANCISCO, CA 94111 USA
HARMIT SINGH DIRECTOR 1155 BATTERY STREET SAN FRANCISCO, CA 94111 USA
MARC ROSEN DIRECTOR 1155 BATTERY STREET SAN FRANCISCO, CA 94111 USA
ELLIOT RODGERS DIRECTOR 1155 BATTERY STREET SAN FRANCISCO, CA 94111 USA

TREASURER

Name Role Address
LAUREN DUDLEY TREASURER 1155 BATTERY STREET SAN FRANCISCO, CA 94111 USA

ASSISTANT SECRETARY

Name Role Address
CYNTHIA LEE ASSISTANT SECRETARY 1155 BATTERY STREET SAN FRANCISCO, CA 94111 USA

PRESIDENT

Name Role Address
MARC ROSEN PRESIDENT 1155 BATTERY STREET SAN FRANCISCO, CA 94111 USA

VICE PRESIDENT

Name Role Address
LAUREN DUDLEY VICE PRESIDENT 1155 BATTERY STREET SAN FRANCISCO, CA 94111 USA

Filings

Number Name File Date
202341461010 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338030320 Revocation Notice For Failure to File An Annual Report 2023-06-19
202215880790 Annual Report 2022-04-27
202190921260 Annual Report 2021-02-12
202033210090 Annual Report 2020-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 May 2025

Sources: Rhode Island Department of State