Search icon

LORD & TAYLOR LLC

Company Details

Name: LORD & TAYLOR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2006 (18 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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2078620-DCA Inactive Business 2018-09-28 2019-01-02

Filings

Filing Number Date Filed Type Effective Date
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
120814006490 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100820002127 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080815003264 2008-08-15 BIENNIAL STATEMENT 2008-08-01
070316000852 2007-03-16 CERTIFICATE OF PUBLICATION 2007-03-16
061012000541 2006-10-12 CERTIFICATE OF AMENDMENT 2006-10-12
060817000382 2006-08-17 APPLICATION OF AUTHORITY 2006-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-19 No data 424 5TH AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

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

Fine And Fees

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)

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ONYX GUARANTEED STAINLESS BLACK HOSIERY 71008662 1905-06-21 61276 1907-03-12
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1988-12-28

Mark Information

Mark Literal Elements ONYX GUARANTEED STAINLESS BLACK HOSIERY
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 03.15.01 - Eagles, 03.17.16 - Heads of birds, 24.05.01 - Circular or elliptical seals; Seals, circular or elliptical, 24.07.04 - Medals, 26.01.07 - Circles with a decorative border, including scalloped, ruffled and zig-zag edges, 26.01.08 - Circles having letters or numerals as a border; Circles having punctuation as a border; Letters, numerals or punctuation forming or bordering the perimeter of a circle, 26.01.17 - Circles, two concentric; Concentric circles, two; Two concentric circles, 26.01.21 - Circles that are totally or partially shaded., 26.01.28 - Circles with irregular circumferences; Miscellaneous circular designs with an irregular circumference

Goods and Services

For HOSIERY
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use May 01, 1887
Use in Commerce May 01, 1887

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name LORD & TAYLOR
Owner Address NOS. 885 AND 901 BROADWAY NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1988-12-28 EXPIRED SEC. 9
1967-03-12 REGISTERED AND RENEWED (THIRD RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1994-03-04

Date of last update: 18 Jan 2025

Sources: New York Secretary of State