Search icon

Saks Fifth Avenue, Inc.

Company Details

Name: Saks Fifth Avenue, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 04 Mar 2010 (15 years ago)
Business ID: 962684
State of Incorporation: MASSACHUSETTS
Principal Office Address: 12 East 49th StreetNew York, NY 10017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Richard Baker, CEO Director 12 East 49th Street, New York, NY 10017
David Pickwoad, General Counsel Director 12 East 49th Street, New York, NY 10017

Other

Name Role Address
Richard Baker, CEO Other 12 East 49th Street, New York, NY 10017
Pat Heaney, Asst. Treasurer Other 12 East 49th Street, New York, NY 10017

President

Name Role Address
Don Watros President 12 East 49th Street, New York, NY 10017

Treasurer

Name Role Address
Lucas Evans, SVP Treasurer 12 East 49th Street, New York, NY 10017

Member

Name Role Address
Kevan Levinson, SVP Member 12 East 49th Street, New York, NY 10017
Marc Metrick, CAO Member 12 East 49th Street, New York, NY 10017

Secretary

Name Role Address
David Pickwoad, General Counsel Secretary 12 East 49th Street, New York, NY 10017

Vice President

Name Role Address
Pat Heaney, Asst. Treasurer Vice President 12 East 49th Street, New York, NY 10017
Meredith Fogel Vice President 12 East 49th Street, New York, NY 10017
Theresa Gladstein Vice President 12 East 49th Street, New York, NY 10017
Jerry Kirby Vice President 12 East 49th Street, New York, NY 10017
Larry Butts Vice President 3455 Hwy 80 W, Jackson, MS 39209

Assistant Secretary

Name Role Address
Meredith Fogel Assistant Secretary 12 East 49th Street, New York, NY 10017
Theresa Gladstein Assistant Secretary 12 East 49th Street, New York, NY 10017
Jerry Kirby Assistant Secretary 12 East 49th Street, New York, NY 10017
Larry Butts Assistant Secretary 3455 Hwy 80 W, Jackson, MS 39209

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2014-05-12 Withdrawal
Annual Report Filed 2014-03-24 Annual Report
Annual Report Filed 2013-02-20 Annual Report
Annual Report Filed 2012-03-28 Annual Report
Annual Report Filed 2011-04-04 Annual Report
Formation Form Filed 2010-03-04 Formation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200763 Other Contract Actions 2012-11-13 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-11-13
Termination Date 2013-05-09
Date Issue Joined 2013-02-22
Section 1332
Sub Section OC
Status Terminated

Parties

Name FLETCHER
Role Plaintiff
Name Saks Fifth Avenue, Inc.
Role Defendant

Date of last update: 23 Mar 2025

Sources: Mississippi Secretary of State