Name: | L BRANDS NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1997 (28 years ago) |
Entity Number: | 2175903 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3 LIMITED PKWY, COLUMBUS, OH, United States, 43230 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O 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 |
---|---|---|
GINA BOSWELL | Chief Executive Officer | THREE LIMITED PKWY, COLUMBUS, OH, United States, 43230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-07-25 | Address | THREE LIMITED PKWY, COLUMBUS, OH, 43230, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2023-08-22 | Address | THREE LIMITED PKWY, COLUMBUS, OH, 43230, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2024-07-25 | Address | THREE LIMITED PKWY, COLUMBUS, OH, 43230, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2024-07-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-08-22 | 2024-07-25 | Address | 3 LIMITED PARKWAY, COLUMBUS, OH, 43230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725001596 | 2024-07-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-24 |
230822002241 | 2023-08-22 | BIENNIAL STATEMENT | 2023-08-01 |
210802000094 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190809060316 | 2019-08-09 | BIENNIAL STATEMENT | 2019-08-01 |
SR-25945 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State