Search icon

L. L. BEAN, INC.

Company Details

Name: L. L. BEAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2007 (18 years ago)
Entity Number: 3536495
ZIP code: 10005
County: Albany
Place of Formation: Maine
Principal Address: 15 CASCO ST., FREEPORT, ME, United States, 04033
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
L. L. BEAN, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEPHEN M. SMITH Chief Executive Officer 15 CASCO ST., FREEPORT, ME, United States, 04033

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 15 CASCO ST., FREEPORT, ME, 04033, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 15 CASCO ST., FREEPORT, ME, 04032, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-06-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-03 2023-06-07 Address 15 CASCO ST., FREEPORT, ME, 04032, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-02 2019-06-03 Address CASCO ST, FREEPORT, ME, 04033, USA (Type of address: Principal Executive Office)
2017-06-02 2019-06-03 Address CASCO ST, FREEPORT, ME, 04033, USA (Type of address: Chief Executive Officer)
2009-06-24 2017-06-02 Address 15 CASCO ST, FREEPORT, ME, 04033, USA (Type of address: Chief Executive Officer)
2009-06-24 2017-06-02 Address 15 CASCO ST, FREEPORT, ME, 04033, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230607000472 2023-06-07 BIENNIAL STATEMENT 2023-06-01
210702001347 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190603063253 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-47408 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-47409 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170602006524 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150609006151 2015-06-09 BIENNIAL STATEMENT 2015-06-01
130614006074 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110523002467 2011-05-23 BIENNIAL STATEMENT 2011-06-01
090624002094 2009-06-24 BIENNIAL STATEMENT 2009-06-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State