Search icon

ANNTAYLOR RETAIL, INC.

Branch

Company Details

Name: ANNTAYLOR RETAIL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1999 (25 years ago)
Branch of: ANNTAYLOR RETAIL, INC., Florida (Company Number F99000006391)
Entity Number: 2450270
ZIP code: 06880
County: New York
Place of Formation: Florida
Address: 606 Post Road E #624, Westport, CT, United States, 06880
Principal Address: 933 MACARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430

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

DOS Process Agent

Name Role Address
CSC CORPORATION SERVICE COMPANY DOS Process Agent 606 Post Road E #624, Westport, CT, United States, 06880

History

Start date End date Type Value
2015-12-04 2017-12-04 Address 7 TIMES SQUARE TOWER, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-12-08 2017-12-04 Address 7 TIMES SQUARE TOWER, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-04-25 2011-12-08 Address 476 WHEELERS FARM RD, MILFORDEN, CT, 06460, USA (Type of address: Principal Executive Office)
2006-04-25 2015-12-04 Address 7 TIMES SQUARE, 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-01-11 2006-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211213002684 2021-12-13 BIENNIAL STATEMENT 2021-12-13
191219060142 2019-12-19 BIENNIAL STATEMENT 2019-12-01
171204007399 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151204006002 2015-12-04 BIENNIAL STATEMENT 2015-12-01
131202006037 2013-12-02 BIENNIAL STATEMENT 2013-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3117755 SL VIO INVOICED 2019-11-20 1000 SL - Sick Leave Violation

Court Cases

Court Case Summary

Filing Date:
2014-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MCDOWELL
Party Role:
Plaintiff
Party Name:
ANNTAYLOR RETAIL, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State