Search icon

ANNTAYLOR RETAIL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ANNTAYLOR RETAIL, 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: 10 Dec 1999 (25 years ago)
Date of dissolution: 29 Oct 2012 (12 years ago)
Last Event: DOMESTICATED
Event Date Filed: 29 Oct 2012 (12 years ago)
Document Number: F99000006391
FEI/EIN Number 061415434

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7 TIMES SQUARE TOWER, NEW YORK, NY, 10036
Mail Address: 7 TIMES SQUARE TOWER, NEW YORK, NY, 10036
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of ANNTAYLOR RETAIL, INC., MISSISSIPPI 679817 MISSISSIPPI
Headquarter of ANNTAYLOR RETAIL, INC., RHODE ISLAND 000794545 RHODE ISLAND
Headquarter of ANNTAYLOR RETAIL, INC., ALABAMA 000-915-797 ALABAMA
Headquarter of ANNTAYLOR RETAIL, INC., NEW YORK 2450270 NEW YORK
Headquarter of ANNTAYLOR RETAIL, INC., MINNESOTA 50c1bc8a-712e-e211-bc43-001ec94ffe7f MINNESOTA
Headquarter of ANNTAYLOR RETAIL, INC., KENTUCKY 0808285 KENTUCKY
Headquarter of ANNTAYLOR RETAIL, INC., CONNECTICUT 0637260 CONNECTICUT
Headquarter of ANNTAYLOR RETAIL, INC., IDAHO 402005 IDAHO
Headquarter of ANNTAYLOR RETAIL, INC., ILLINOIS CORP_68776058 ILLINOIS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
KRILL KAY President 7 TIMES SQUARE TOWER, NEW YORK, NY, 10036
KRILL KAY Director 7 TIMES SQUARE TOWER, NEW YORK, NY, 10036
EISENBERG BARBARA K SECD 7 TIMES SQUARE TOWER, NEW YORK, NY, 10036
NICHOLSON MICHAEL J Treasurer 7 TIMES SQUARE TOWER, NEW YORK, NY, 10036
NICHOLSON MICHAEL J Chief Financial Officer 7 TIMES SQUARE TOWER, NEW YORK, NY, 10036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044189 LOFT OUTLET #2964 EXPIRED 2011-05-06 2016-12-31 - 476 WHEELERS FARMS ROAD, MILFORD, CT, 06461
G11000028505 ANNTAYLOR FACTORY STORE #2211 EXPIRED 2011-03-21 2016-12-31 - 476 WHEELERS FARMS ROAD, MILFORD, CT, 06461
G11000028504 LOFT OUTLET #2967 EXPIRED 2011-03-21 2016-12-31 - 476 WHEELERS FARMS ROAD, MILFORD, CT, 06461
G11000028503 LOFT OUTLET #2947 EXPIRED 2011-03-21 2016-12-31 - 476 WHEELERS FARMS ROAD, MILFORD, FL, 06461
G09055900040 LOFT OUTLET STORE #2917 EXPIRED 2009-02-24 2014-12-31 - 476 WHEELERS FARMS RD., MILFORD, CT, 06461
G08282700036 ANN TAYLOR LOFT EXPIRED 2008-10-08 2013-12-31 - 476 WHEELERS FARMS ROAD, MILFORD, CT, 06461
G08175700104 ANNTAYLOR LOFT OUTLET STORES EXPIRED 2008-06-23 2013-12-31 - 476 WHEELERS FARMS ROAD, MILFORD, CT, 06461

Events

Event Type Filed Date Value Description
DOMESTICATED 2012-10-29 - P12000090535
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 7 TIMES SQUARE TOWER, NEW YORK, NY 10036 -
CHANGE OF MAILING ADDRESS 2012-04-25 7 TIMES SQUARE TOWER, NEW YORK, NY 10036 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001644815 TERMINATED 1000000545636 LEON 2013-10-16 2033-11-07 $ 4,270.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000870734 TERMINATED 1000000497747 LEON 2013-04-25 2033-05-03 $ 2,526.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000870742 TERMINATED 1000000497748 LEON 2013-04-25 2033-05-03 $ 23,510.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State