Search icon

ANNTAYLOR, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANNTAYLOR STORES CORPORATION SPECIAL SEVERANCE PLAN, AS AMENDED 2013 510297083 2014-10-27 ANNTAYLOR INC. 287
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2000-01-01
Business code 448120
Sponsor’s telephone number 2125413300
Plan sponsor’s mailing address 7 TIMES SQUARE, NEW YORK, NY, 10036
Plan sponsor’s address 7 TIMES SQUARE, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 510297083
Plan administrator’s name MARK MORRISON
Administrator’s telephone number 2125413300

Number of participants as of the end of the plan year

Active participants 293

Signature of

Role Plan administrator
Date 2014-10-27
Name of individual signing MARK MORRISON
Valid signature Filed with authorized/valid electronic signature
ANNTAYLOR STORES CORPORATION SPECIAL SEVERANCE PLAN, AS AMENDED 2013 510297083 2014-10-27 ANNTAYLOR INC. 294
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2000-01-01
Business code 448120
Sponsor’s telephone number 2125413300
Plan sponsor’s mailing address 7 TIMES SQUARE, NEW YORK, NY, 10036
Plan sponsor’s address 7 TIMES SQUARE, NEW YORK, NY, 10036

Plan administrator’s name and address

Plan administrator’s name MARK MORRISON
Administrator’s telephone number 2125413300

Number of participants as of the end of the plan year

Active participants 229

Signature of

Role Plan administrator
Date 2014-10-27
Name of individual signing MARK MORRISON
Valid signature Filed with authorized/valid electronic signature
ANNTAYLOR STORES CORPORATION SPECIAL SEVERANCE PLAN, AS AMENDED 2013 510297083 2014-10-27 ANNTAYLOR INC. 343
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2000-01-01
Business code 448120
Sponsor’s telephone number 2125413300
Plan sponsor’s mailing address 7 TIMES SQUARE, NEW YORK, NY, 10036
Plan sponsor’s address 7 TIMES SQUARE, NEW YORK, NY, 10036

Plan administrator’s name and address

Plan administrator’s name MARK MORRISON
Administrator’s telephone number 2125413300

Number of participants as of the end of the plan year

Active participants 294

Signature of

Role Plan administrator
Date 2014-10-27
Name of individual signing MARK MORRISON
Valid signature Filed with authorized/valid electronic signature
ANNTAYLOR STORES CORPORATION SPECIAL SEVERANCE PLAN, AS AMENDED 2013 510297083 2014-10-27 ANNTAYLOR INC. 349
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2000-01-01
Business code 448120
Sponsor’s telephone number 2125413300
Plan sponsor’s mailing address 7 TIMES SQUARE, NEW YORK, NY, 10036
Plan sponsor’s address 7 TIMES SQUARE, NEW YORK, NY, 10036

Plan administrator’s name and address

Plan administrator’s name MARK MORRISON
Administrator’s telephone number 2125413300

Number of participants as of the end of the plan year

Active participants 343

Signature of

Role Plan administrator
Date 2014-10-27
Name of individual signing MARK MORRISON
Valid signature Filed with authorized/valid electronic signature
ANNTAYLOR STORES CORPORATION SPECIAL SEVERANCE PLAN, AS AMENDED 2013 510297083 2014-10-27 ANNTAYLOR INC. 336
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2000-01-01
Business code 448120
Sponsor’s telephone number 2125413300
Plan sponsor’s mailing address 7 TIMES SQUARE, NEW YORK, NY, 10036
Plan sponsor’s address 7 TIMES SQUARE, NEW YORK, NY, 10036

Plan administrator’s name and address

Plan administrator’s name MARK MORRISON
Administrator’s telephone number 2125413300

Number of participants as of the end of the plan year

Active participants 349

Signature of

Role Plan administrator
Date 2014-10-27
Name of individual signing MARK MORRISON
Valid signature Filed with authorized/valid electronic signature
ANNTAYLOR STORES CORPORATION SPECIAL SEVERANCE PLAN, AS AMENDED 2013 510297083 2014-10-27 ANNTAYLOR INC. 335
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2000-01-01
Business code 448120
Sponsor’s telephone number 2125413300
Plan sponsor’s mailing address 7 TIMES SQUARE, NEW YORK, NY, 10036
Plan sponsor’s address 7 TIMES SQUARE, NEW YORK, NY, 10036

Plan administrator’s name and address

Plan administrator’s name MARK MORRISON
Administrator’s telephone number 2125413300

Number of participants as of the end of the plan year

Active participants 336

Signature of

Role Plan administrator
Date 2014-10-27
Name of individual signing MARK MORRISON
Valid signature Filed with authorized/valid electronic signature
ANNTAYLOR STORES CORPORATION SPECIAL SEVERANCE PLAN, AS AMENDED 2013 510297083 2014-10-27 ANNTAYLOR INC. 282
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2000-01-01
Business code 448120
Sponsor’s telephone number 2125413300
Plan sponsor’s mailing address 7 TIMES SQUARE, NEW YORK, NY, 10036
Plan sponsor’s address 7 TIMES SQUARE, NEW YORK, NY, 10036

Plan administrator’s name and address

Plan administrator’s name MARK MORRISON
Administrator’s telephone number 2125413300

Number of participants as of the end of the plan year

Active participants 335

Signature of

Role Plan administrator
Date 2014-10-27
Name of individual signing MARK MORRISON
Valid signature Filed with authorized/valid electronic signature
ANNTAYLOR STORES CORPORATION SPECIAL SEVERANCE PLAN, AS AMENDED 2013 510297083 2014-10-27 ANNTAYLOR INC. 26
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2000-01-01
Business code 448120
Sponsor’s telephone number 2125413300
Plan sponsor’s mailing address 7 TIMES SQUARE, NEW YORK, NY, 10036
Plan sponsor’s address 7 TIMES SQUARE, NEW YORK, NY, 10036

Plan administrator’s name and address

Plan administrator’s name MARK MORRISON
Administrator’s telephone number 2125413300

Number of participants as of the end of the plan year

Active participants 282

Signature of

Role Plan administrator
Date 2014-10-27
Name of individual signing MARK MORRISON
Valid signature Filed with authorized/valid electronic signature
ANNTAYLOR STORES CORPORATION SPECIAL SEVERANCE PLAN, AS AMENDED 2013 510297083 2014-10-27 ANNTAYLOR INC. 255
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2000-01-01
Business code 448120
Sponsor’s telephone number 2125413300
Plan sponsor’s mailing address 7 TIMES SQUARE, NEW YORK, NY, 10036
Plan sponsor’s address 7 TIMES SQUARE, NEW YORK, NY, 10036

Plan administrator’s name and address

Plan administrator’s name MARK MORRISON
Administrator’s telephone number 2125413300

Number of participants as of the end of the plan year

Active participants 261

Signature of

Role Plan administrator
Date 2014-10-27
Name of individual signing MARK MORRISON
Valid signature Filed with authorized/valid electronic signature
ANNTAYLOR STORES CORPORATION SPECIAL SEVERANCE PLAN, AS AMENDED 2013 510297083 2014-10-27 ANNTAYLOR INC. 23
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2000-01-01
Business code 448120
Sponsor’s telephone number 2125413300
Plan sponsor’s mailing address 7 TIMES SQUARE, NEW YORK, NY, 10036
Plan sponsor’s address 7 TIMES SQUARE, NEW YORK, NY, 10036

Plan administrator’s name and address

Plan administrator’s name MARK MORRISON
Administrator’s telephone number 2125413300

Number of participants as of the end of the plan year

Active participants 255

Signature of

Role Plan administrator
Date 2014-10-27
Name of individual signing MARK MORRISON
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 606 POST ROAD E #624, WESTPORT, CT, United States, 06880

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GILBERT NATHAN Chief Executive Officer 606 POST ROAD E #624, WESTPORT, CT, United States, 06880

History

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)
2005-07-14 2013-04-17 Address ATTN TAX DEPT, 476 WHEELERS FARMS RD, MILFORD, CT, 06460, USA (Type of address: Principal Executive Office)
2005-07-14 2021-04-23 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-07-14 2007-05-16 Address 142 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-05-02 2005-07-14 Address 142 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-05-02 2005-07-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

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
110523002040 2011-05-23 BIENNIAL STATEMENT 2011-04-01
090424002839 2009-04-24 BIENNIAL STATEMENT 2009-04-01
070516002378 2007-05-16 BIENNIAL STATEMENT 2007-04-01
050714002216 2005-07-14 BIENNIAL STATEMENT 2005-04-01
030502002102 2003-05-02 BIENNIAL STATEMENT 2003-04-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State