LERNER NEW YORK, INC. - Florida Company Profile

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 |
Name | Role | Address |
---|---|---|
TOAL SHEAMUS | Chief Financial Officer | 27 CARDINAL COURT, WEST NYACK, NY, 10994 |
- | Agent | - |
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 |
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. | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State