Search icon

LERNER NEW YORK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LERNER NEW YORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Apr 1985 (40 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05515
FEI/EIN Number 133262137
Address: 330 WEST 34th STREET, NEW YORK, NY, 10001, US
Mail Address: 330 WEST 34th STREET, NEW YORK, NY, 10001, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TOAL SHEAMUS Chief Financial Officer 27 CARDINAL COURT, WEST NYACK, NY, 10994
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000001012 NEW YORK & COMPANY EXPIRED 2012-01-04 2017-12-31 - 450 WEST 33RD STREET, 5TH FL., NEW YORK, NY, 10001, US
G09000129434 COCO & LOLLY EXPIRED 2009-06-30 2014-12-31 - 450 WEST 33RD STREET, NEW YORK, NY, 10001

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 330 WEST 34th STREET, NEW YORK, NY 10001 -
CHANGE OF MAILING ADDRESS 2015-04-20 330 WEST 34th STREET, NEW YORK, NY 10001 -
NAME CHANGE AMENDMENT 1990-10-08 LERNER NEW YORK, INC. -
EVENT CONVERTED TO NOTES 1985-04-30 - -
NAME CHANGE AMENDMENT 1985-04-30 LERNER STORES, INC. -

Documents

Name Date
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State