Search icon

ANN TAYLOR, INC.

Company Details

Name: ANN TAYLOR, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1969 (56 years ago)
Date of dissolution: 31 Jul 1969
Entity Number: 280343
ZIP code: 10017
County: Blank
Place of Formation: Connecticut
Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O KASS GOODKIND & WECHSLER DOS Process Agent 122 E. 42ND ST., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20180319062 2018-03-19 ASSUMED NAME CORP INITIAL FILING 2018-03-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-06-18 No data 1492 3RD AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-05 No data 330 MADISON AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-05 No data 149 5TH AVE, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0307502 Other Contract Actions 2003-09-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1677000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-09-24
Termination Date 2004-11-05
Date Issue Joined 2004-03-18
Pretrial Conference Date 2004-10-27
Section 1332
Status Terminated

Parties

Name ANN TAYLOR, INC.
Role Plaintiff
Name INTERSTATE MOTOR
Role Defendant
0102740 Fair Labor Standards Act 2001-03-30 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2001-03-30
Termination Date 2001-07-18
Section 0201
Status Terminated

Parties

Name PERALTA
Role Plaintiff
Name ANN TAYLOR, INC.
Role Defendant
9900170 Civil Rights Employment 1999-01-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1999-01-08
Termination Date 2000-01-25
Date Issue Joined 1999-03-19
Pretrial Conference Date 1999-03-25
Section 2000

Parties

Name AHMAD
Role Plaintiff
Name ANN TAYLOR, INC.
Role Defendant
9006424 Other Contract Actions 1990-10-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-10-04
Termination Date 1991-07-05
Date Issue Joined 1990-11-20
Pretrial Conference Date 1991-01-04
Section 1332

Parties

Name ANN TAYLOR, INC.
Role Plaintiff
Name CHAPEL STREET SHOES INC
Role Defendant
0805069 Other Contract Actions 2008-06-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 96000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-03
Termination Date 2008-10-01
Section 1337
Status Terminated

Parties

Name ANN TAYLOR, INC.
Role Plaintiff
Name TEXAS FREIGHTWAYS, INC
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State