Entity Name: | LORD & TAYLOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 May 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | M11000002254 |
FEI/EIN Number | 205344961 |
Address: | 250 Vesey Street, 22nd Floor, New York, NY, 10281, US |
Mail Address: | 250 Vesey Street, 22nd Floor, New York, NY, 10281, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Kremer Ed | Chief Operating Officer | 225 LIBERTY STREET, 31ST FLOOR, NEW YORK, NY, 10281 |
Name | Role | Address |
---|---|---|
Mickelson Dan | Chief Financial Officer | 225 LIBERTY STREET, 31ST FLOOR, NEW YORK, NY, 10281 |
Name | Role | Address |
---|---|---|
Berg Michael van de | Seni | 225 LIBERTY STREET, 31ST FLOOR, NEW YORK, NY, 10281 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 250 Vesey Street, 22nd Floor, New York, NY 10281 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 250 Vesey Street, 22nd Floor, New York, NY 10281 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-09-21 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-09-15 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-24 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State