Entity Name: | LERNER NEW YORK OUTLET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Feb 2010 (15 years ago) |
Date of dissolution: | 26 Aug 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Aug 2015 (10 years ago) |
Document Number: | F10000000682 |
FEI/EIN Number |
042526617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 WEST 34TH STREET, 6TH FLOOR, NY, NY, 10001 |
Mail Address: | 330 WEST 34TH STREET, 6TH FLOOR, NY, NY, 10001 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
HOWARD JOHN D | Director | 330 WEST 34th STREET, NY, NY, 10001 |
SCOTT GREGORY | Chief Executive Officer | 330 WEST 34th STREET, NY, NY, 10001 |
TOAL SHEAMUS | Chief Financial Officer | 330 WEST 34th STREET, NY, NY, 10001 |
ARLANDER BODIL M | Director | 277 Park Ave., New York, NY, 10017 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000023100 | NEW YORK & COMPANY OUTLET | EXPIRED | 2010-03-12 | 2015-12-31 | - | 450 WEST 33RD ST, NEW YORK, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-26 | 330 WEST 34TH STREET, 6TH FLOOR, NY, NY 10001 | - |
CHANGE OF MAILING ADDRESS | 2015-08-26 | 330 WEST 34TH STREET, 6TH FLOOR, NY, NY 10001 | - |
REGISTERED AGENT CHANGED | 2015-08-26 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2015-08-26 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-05 |
Foreign Profit | 2010-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State