Search icon

LERNER NEW YORK OUTLET, INC.

Company Details

Entity Name: LERNER NEW YORK OUTLET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Feb 2010 (15 years ago)
Date of dissolution: 26 Aug 2015 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Aug 2015 (9 years ago)
Document Number: F10000000682
FEI/EIN Number 042526617
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

Director

Name Role Address
HOWARD JOHN D Director 330 WEST 34th STREET, NY, NY, 10001
ARLANDER BODIL M Director 277 Park Ave., New York, NY, 10017

Chief Executive Officer

Name Role Address
SCOTT GREGORY Chief Executive Officer 330 WEST 34th STREET, NY, NY, 10001

Chief Financial Officer

Name Role Address
TOAL SHEAMUS Chief Financial Officer 330 WEST 34th STREET, NY, NY, 10001

Fictitious Names

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 No data 450 WEST 33RD ST, NEW YORK, NY, 10001

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-26 330 WEST 34TH STREET, 6TH FLOOR, NY, NY 10001 No data
CHANGE OF MAILING ADDRESS 2015-08-26 330 WEST 34TH STREET, 6TH FLOOR, NY, NY 10001 No data
REGISTERED AGENT CHANGED 2015-08-26 REGISTERED AGENT REVOKED No data

Documents

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 Feb 2025

Sources: Florida Department of State