Name: | LORETTA ANN'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1992 (33 years ago) |
Entity Number: | 1646228 |
ZIP code: | 10522 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 CEDAR STREET, DOBBS FERRY, NY, United States, 10522 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LORETTA ANN GASPARRE | DOS Process Agent | 10 CEDAR STREET, DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
LORETTA A GASPARRE | Chief Executive Officer | 10 CEDAR STREET, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-05 | 2020-06-01 | Address | 16 N ASTOR ST, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
1998-05-28 | 2020-06-01 | Address | 16 NORTH ASTOR ST., IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
1993-10-20 | 2006-06-05 | Address | 12 EAST CLINTON AVENUE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 2020-06-01 | Address | 16 NORTH ASTOR STREET, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
1992-06-23 | 1998-05-28 | Address | 16 NORTH ASTOR ST., IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601061833 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
140605006525 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
100728002074 | 2010-07-28 | BIENNIAL STATEMENT | 2010-06-01 |
080815002387 | 2008-08-15 | BIENNIAL STATEMENT | 2008-06-01 |
060605002457 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State