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 |
Name | Role | Address |
---|---|---|
L. L. BEAN, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN M. SMITH | Chief Executive Officer | 15 CASCO ST., FREEPORT, ME, United States, 04033 |
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 | 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) |
2019-01-28 | 2023-06-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State