Entity Name: | LERNER NEW YORK, 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: | 01 Apr 1985 (40 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P05515 |
FEI/EIN Number |
133262137
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
C T CORPORATION SYSTEM | 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 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State