Search icon

LANDS' END, INC.

Company Details

Name: LANDS' END, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2000 (25 years ago)
Entity Number: 2536801
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Principal Address: 5 LANDS' END LANE, DODGEVILLE, WI, United States, 53595
Address: 28 Liberty Street, New York, NY, United States, 10005

Contact Details

Phone +1 800-462-4705

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDREW J. MCLEAN Chief Executive Officer LANDS' END, INC., 5 LANDS' END LANE, DODGEVILLE, WI, United States, 53595

History

Start date End date Type Value
2024-07-31 2024-07-31 Address LANDS' END, INC., ONE LANDS' END LANE, DODGEVILLE, WI, 53595, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address LANDS' END, INC., 5 LANDS' END LANE, DODGEVILLE, WI, 53595, USA (Type of address: Chief Executive Officer)
2020-07-31 2024-07-31 Address LANDS' END, INC., ONE LANDS' END LANE, DODGEVILLE, WI, 53595, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-02 2020-07-31 Address LANDS' END, INC., ONE LANDS' END LANE, DODGEVILLE, WI, 53595, USA (Type of address: Chief Executive Officer)
2016-07-28 2018-07-02 Address ONE LANDS' END LANE, DODGEVILLE, WI, 53595, USA (Type of address: Chief Executive Officer)
2016-07-28 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-05 2016-07-28 Address ONE LANDS' END LANE, DODGEVILLE, WI, 53595, USA (Type of address: Chief Executive Officer)
2010-08-06 2012-07-05 Address ONE LANDS' END LANE, DODGEVILLE, WI, 53595, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240731004025 2024-07-31 BIENNIAL STATEMENT 2024-07-31
220802002526 2022-08-02 BIENNIAL STATEMENT 2022-07-01
200731060386 2020-07-31 BIENNIAL STATEMENT 2020-07-01
SR-31724 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31723 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702007938 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160728006084 2016-07-28 BIENNIAL STATEMENT 2016-07-01
140701006115 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120705006062 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100806003004 2010-08-06 BIENNIAL STATEMENT 2010-07-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-10-29 2019-11-08 Advertising/Misleading Yes 0.00 Resolved and Consumer Satisfied

Date of last update: 20 Jan 2025

Sources: New York Secretary of State