Search icon

ANNTAYLOR TRAVEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANNTAYLOR TRAVEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2001 (24 years ago)
Date of dissolution: 25 Apr 2016
Entity Number: 2597766
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 7 TIMES SQUARE TOWER, NEW YORK, NY, United States, 10036
Address: 80 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KAY KRILL Chief Executive Officer 7 TIMES SQUARE TOWER, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-03-11 2013-01-03 Address 7 TIMES SQUARE, 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-08-02 2013-01-03 Address 7 TIMES SQUARE/15TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-08-02 2011-03-11 Address 7 TIMES SQUARE / 15TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-03-14 2007-08-02 Address 142 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-03-14 2007-08-02 Address 142 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160425000553 2016-04-25 CERTIFICATE OF TERMINATION 2016-04-25
150105008077 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130103006177 2013-01-03 BIENNIAL STATEMENT 2013-01-01
110311002531 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090127003227 2009-01-27 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State