Search icon

LOEHMANN'S HOLDINGS INC.

Company Details

Name: LOEHMANN'S HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2000 (25 years ago)
Entity Number: 2556420
ZIP code: 10461
County: Bronx
Place of Formation: Delaware
Address: 2500 HALSEY STREET, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
STEVEN NEWMAN Chief Executive Officer 2500 HALSEY STREET, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2500 HALSEY STREET, BRONX, NY, United States, 10461

History

Start date End date Type Value
2008-09-05 2012-09-13 Address 2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2002-08-28 2008-09-05 Address 2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2000-09-25 2002-08-28 Address 2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120913006380 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100902002825 2010-09-02 BIENNIAL STATEMENT 2010-09-01
080905002618 2008-09-05 BIENNIAL STATEMENT 2008-09-01
061016002459 2006-10-16 BIENNIAL STATEMENT 2006-09-01
041102002375 2004-11-02 BIENNIAL STATEMENT 2004-09-01

Court Cases

Court Case Summary

Filing Date:
2012-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RUIZ
Party Role:
Plaintiff
Party Name:
LOEHMANN'S HOLDINGS INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State