Name: | LORD & TAYLOR LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Aug 2006 (19 years ago) |
Entity Number: | 3401804 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 646-802-7240
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2078620-DCA | Inactive | Business | 2018-09-28 | 2019-01-02 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-17 | 2025-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429000246 | 2025-04-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-04-28 |
200826060000 | 2020-08-26 | BIENNIAL STATEMENT | 2020-08-01 |
180831006015 | 2018-08-31 | BIENNIAL STATEMENT | 2018-08-01 |
160831006264 | 2016-08-31 | BIENNIAL STATEMENT | 2016-08-01 |
140804006884 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-03-26 | 2021-04-19 | Non-Delivery of Goods | Yes | 166.00 | Cash Amount |
2020-08-12 | 2020-09-15 | Refund Policy | NA | 0.00 | Unable to Locate Business |
2017-10-04 | 2017-10-17 | Surcharge/Overcharge | Yes | 20.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2937601 | RENEWAL | INVOICED | 2018-12-03 | 50 | Special Sale License Renewal Fee |
2924443 | RENEWAL | INVOICED | 2018-11-02 | 50 | Special Sale License Renewal Fee |
2892937 | LICENSE | INVOICED | 2018-09-28 | 50 | Special Sales License Fee |
2596393 | SL VIO | INVOICED | 2017-04-27 | 750 | SL - Sick Leave Violation |
225116 | CL VIO | INVOICED | 1995-01-23 | 150 | CL - Consumer Law Violation |
353667 | CNV_SI | INVOICED | 1994-06-01 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State