Search icon

ANN TAYLOR, INCORPORATED

Branch

Company Details

Name: ANN TAYLOR, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1973 (52 years ago)
Date of dissolution: 19 Jun 1986
Branch of: ANN TAYLOR, INCORPORATED, Connecticut (Company Number 0071181)
Entity Number: 259614
ZIP code: 10005
County: New York
Place of Formation: Connecticut
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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 ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1973-04-23 2019-01-28 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1973-04-23 2019-01-28 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-3445 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3446 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20080827069 2008-08-27 ASSUMED NAME CORP INITIAL FILING 2008-08-27
B371968-2 1986-06-19 CERTIFICATE OF TERMINATION 1986-06-19
A66650-4 1973-04-23 APPLICATION OF AUTHORITY 1973-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
184245 OL VIO INVOICED 2012-09-25 350 OL - Other Violation
174420 CL VIO INVOICED 2012-05-11 900 CL - Consumer Law Violation
62880 CL VIO INVOICED 2007-04-25 300 CL - Consumer Law Violation
61805 CL VIO INVOICED 2006-12-29 250 CL - Consumer Law Violation
30703 CL VIO INVOICED 2004-08-26 30 CL - Consumer Law Violation
968 CL VIO INVOICED 2000-11-30 100 CL - Consumer Law Violation

Date of last update: 18 Mar 2025

Sources: New York Secretary of State