Search icon

DESTINATION XL GROUP, INC.

Company Details

Name: DESTINATION XL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1986 (39 years ago)
Entity Number: 1095581
ZIP code: 02021
County: New York
Place of Formation: Delaware
Address: 555 TURNPIKE STREET, CANTON, MA, United States, 02021

Chief Executive Officer

Name Role Address
HARVEY S. KANTER Chief Executive Officer 555 TURNPIKE STREET, CANTON, MA, United States, 02021

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 555 TURNPIKE STREET, CANTON, MA, United States, 02021

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 555 TURNPIKE STREET, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
2020-07-09 2024-07-08 Address 555 TURNPIKE STREET, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-02 2019-01-28 Address THE CORPORATION TRUST COMPANY, 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708002801 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220711002365 2022-07-11 BIENNIAL STATEMENT 2022-07-01
200709061350 2020-07-09 BIENNIAL STATEMENT 2020-07-01
SR-15324 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15323 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2766492 CL VIO CREDITED 2018-03-29 175 CL - Consumer Law Violation
2764577 CL VIO CREDITED 2018-03-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-26 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2018-03-15 No data REFUND POLICY NOT POSTED 1 No data No data No data

Court Cases

Court Case Summary

Filing Date:
2018-04-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
OLSEN
Party Role:
Plaintiff
Party Name:
DESTINATION XL GROUP, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State