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., 5 LANDS' END LANE, DODGEVILLE, WI, 53595, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address LANDS' END, INC., ONE 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: Service of Process)
2019-01-28 2024-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

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-31723 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31724 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Complaints

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

Court Cases

Court Case Summary

Filing Date:
2019-05-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
LANDS' END, INC.
Party Role:
Defendant
Party Name:
DECRESCENTIS,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GAREY
Party Role:
Plaintiff
Party Name:
LANDS' END, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-07-26
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
RIPLEY ENTERTAINMENT INC.
Party Role:
Plaintiff
Party Name:
LANDS' END, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State