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 |
Principal Address: | 1155 BATTERY STREET, SAN FRANCISCO, CA, 94111, USA |
Purpose: | MANUFACTURE AND SALE OF APPAREL |
Fictitious names: |
THE LEVI'S STORES (trading name, 2006-06-30 - ) |
NAICS
448140 Family Clothing StoresThis 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
HARMIT SINGH | CFO | 1155 BATTERY STREET SAN FRANCISCO, CA 94111 USA |
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 |
Name | Role | Address |
---|---|---|
LAUREN DUDLEY | TREASURER | 1155 BATTERY STREET SAN FRANCISCO, CA 94111 USA |
Name | Role | Address |
---|---|---|
CYNTHIA LEE | ASSISTANT SECRETARY | 1155 BATTERY STREET SAN FRANCISCO, CA 94111 USA |
Name | Role | Address |
---|---|---|
MARC ROSEN | PRESIDENT | 1155 BATTERY STREET SAN FRANCISCO, CA 94111 USA |
Name | Role | Address |
---|---|---|
LAUREN DUDLEY | VICE PRESIDENT | 1155 BATTERY STREET SAN FRANCISCO, CA 94111 USA |
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 |
201986396790 | Annual Report | 2019-02-11 |
201857801400 | Annual Report | 2018-02-07 |
201731152000 | Annual Report | 2017-01-31 |
201692252270 | Annual Report | 2016-02-10 |
201554960040 | Annual Report | 2015-02-12 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State