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 |
Name | Role | Address |
---|---|---|
HARVEY S. KANTER | Chief Executive Officer | 555 TURNPIKE STREET, CANTON, MA, United States, 02021 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 555 TURNPIKE STREET, CANTON, MA, United States, 02021 |
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) |
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 |
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 |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State