Search icon

THE TALBOTS, INC.

Company Details

Name: THE TALBOTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1990 (35 years ago)
Date of dissolution: 11 Oct 2023
Entity Number: 1442339
ZIP code: 02043
County: New York
Place of Formation: Delaware
Address: 1 TALBOTS DRIVE, HINGHAM, MA, United States, 02043

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE TALBOTS, INC. DOS Process Agent 1 TALBOTS DRIVE, HINGHAM, MA, United States, 02043

Chief Executive Officer

Name Role Address
LIZANNE KINDLER Chief Executive Officer 1 TALBOTS DRIVE, HINGHAM, MA, United States, 02043

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 175 BEAL STREET, HINGHAM, MA, 02043, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-10-11 Address 1 TALBOTS DRIVE, HINGHAM, MA, 02043, USA (Type of address: Chief Executive Officer)
2020-07-03 2023-10-11 Address 1 TALBOTS DRIVE, HINGHAM, MA, 02043, USA (Type of address: Service of Process)
2019-01-28 2023-10-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-05 2020-07-03 Address 1 TALBOTS DRIVE, HINGHAM, MA, 02043, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231011000856 2023-10-10 CERTIFICATE OF TERMINATION 2023-10-10
220404000964 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200703002004 2020-07-03 BIENNIAL STATEMENT 2020-04-01
SR-18349 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180405006575 2018-04-05 BIENNIAL STATEMENT 2018-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2471702 CL VIO INVOICED 2016-10-14 350 CL - Consumer Law Violation
2407517 CL VIO CREDITED 2016-09-02 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-24 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2022-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DAWKINS
Party Role:
Plaintiff
Party Name:
THE TALBOTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-11-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SOSA
Party Role:
Plaintiff
Party Name:
THE TALBOTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-12-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
THE TALBOTS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State