Name: | ANNTAYLOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1987 (38 years ago) |
Entity Number: | 1162282 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | Delaware |
Address: | 606 POST ROAD E #624, WESTPORT, CT, United States, 06880 |
Principal Address: | 933 MACARTHUR BOULEVARD, MAHWAY, NJ, United States, 07430 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 606 POST ROAD E #624, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GILBERT NATHAN | Chief Executive Officer | 606 POST ROAD E #624, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-10 | 2021-04-23 | Address | 933 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2017-04-12 | 2019-04-10 | Address | 933 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2013-04-17 | 2017-04-12 | Address | 7 TIMES SQUARE TOWER, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2013-04-17 | 2017-04-12 | Address | ATTN TAX DEPT, 7 TIMES SQUARE TOWER, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-05-16 | 2013-04-17 | Address | 7 TIMES SQUARE TOWER, 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210423060045 | 2021-04-23 | BIENNIAL STATEMENT | 2021-04-01 |
190410060327 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
170412006200 | 2017-04-12 | BIENNIAL STATEMENT | 2017-04-01 |
150421006281 | 2015-04-21 | BIENNIAL STATEMENT | 2015-04-01 |
130417006229 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State