Search icon

Nautica Retail USA LLC

Company Details

Name: Nautica Retail USA LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Revoked
Effective Date: 12 Nov 2004 (20 years ago)
Business ID: 863582
State of Incorporation: DELAWARE
Principal Office Address: 125 Chubb Avenue, 5th FloorLyndhurst, NJ 07071
Historical names: Nautica Retail USA, Inc.

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Manager

Name Role Address
Robert D. Hernon Manager 125 Chubb Ave 5th FL, Lyndhurst, NJ 07071
Mark D. LaMorticella Manager 125 Chubb Ave 5th FL, Lyndhurst, NJ 07071
Steven E Fivel Manager 125 Chubb Ave 5th FL, Lyndhurst, NJ 07071
Shobi D. Khan Manager 125 Chubb Ave 5th FL, Lyndhurst, NJ 07071
Stanley D. Shashoua Manager 125 Chubb Ave 5th FL, Lyndhurst, NJ 07071

President

Name Role Address
MARC D Miller President 125 Chubb Ave 5th FL, Lyndhurst, NJ 07071

Treasurer

Name Role Address
David J Dick Treasurer 125 Chubb Ave 5th FL, Lyndhurst, NJ 07071

Secretary

Name Role Address
Colette H Stanford Secretary 125 Chubb Ave 5th FL, Lyndhurst, NJ 07071

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2020-11-27 Action of Nautica Retail USA LLC: Tax
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report LLC Filed 2020-03-20 Annual Report For Nautica Retail USA LLC
Amendment Form Filed 2019-12-06 Amendment For Nautica Retail USA LLC
Annual Report LLC Filed 2019-04-01 Annual Report For Nautica Retail USA LLC
Business Conversion Filed 2019-02-26 Business Conversion For Nautica Retail USA, Inc.
Annual Report Filed 2018-04-16 Annual Report For Nautica Retail USA, Inc.
Annual Report Filed 2017-04-10 Annual Report For Nautica Retail USA, Inc.
Annual Report Filed 2016-06-29 Annual Report For Nautica Retail USA, Inc.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY

Date of last update: 08 Jan 2025

Sources: Mississippi Secretary of State