Name: | ANN ANNTAYLOR LOFT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1989 (36 years ago) |
Entity Number: | 1319068 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ANN INC. |
Fictitious Name: | ANN ANNTAYLOR LOFT |
Principal Address: | 933 MACARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CSC CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CARRIE TEFFNER | Chief Executive Officer | 933 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-02 | 2021-01-27 | Address | 933 MACARTHUR BOULEVARD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2019-01-02 | Address | 7 TIMES SQUARE TOWER, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2013-01-03 | 2017-01-03 | Address | 7 TIMES SQUARE TOWER, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2013-01-03 | 2019-01-02 | Address | 7 TIMES SQUARE TOWER, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-08-02 | 2013-01-03 | Address | 7 TIMES SQUARE 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210127060061 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
190102061073 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103006615 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105008101 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130103006275 | 2013-01-03 | BIENNIAL STATEMENT | 2013-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2457538 | CL VIO | INVOICED | 2016-09-29 | 350 | CL - Consumer Law Violation |
2416654 | CL VIO | CREDITED | 2016-09-07 | 175 | CL - Consumer Law Violation |
174420 | CL VIO | INVOICED | 2012-05-11 | 900 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-08-10 | 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 | 1 | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State