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 |
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 |
Name | Role | Address |
---|---|---|
SCOTT GREGORY | Chief Executive Officer | 330 WEST 34th STREET, NY, NY, 10001 |
Name | Role | Address |
---|---|---|
TOAL SHEAMUS | Chief Financial Officer | 330 WEST 34th STREET, NY, NY, 10001 |
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 |
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 |
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