Name: | ASCENA RETAIL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2010 (15 years ago) |
Entity Number: | 3987090 |
ZIP code: | 55816 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | PO BOX 165001, TAX DEPT, DULUTH, MN, United States, 55816 |
Principal Address: | 933 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430 |
Name | Role | Address |
---|---|---|
GARY MUTO | Chief Executive Officer | 933 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430 |
Name | Role | Address |
---|---|---|
ASCENA RETAIL GROUP, INC | DOS Process Agent | PO BOX 165001, TAX DEPT, DULUTH, MN, United States, 55816 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-01 | 2020-08-05 | Address | 933 MAC ARTHUR BLVD., TAX DEPT, MAHWAH, NJ, 07430, USA (Type of address: Service of Process) |
2016-08-01 | 2018-08-01 | Address | 933 MAC ARTHUR BLVD., TAX DEPT, MAHWAH, NJ, 07430, USA (Type of address: Service of Process) |
2014-08-01 | 2020-08-05 | Address | 933 MACARTHUR BLVD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2012-08-07 | 2014-08-01 | Address | 30 DUNNIGAN DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2012-08-07 | 2014-08-01 | Address | 30 DUNNIGAN DRIVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200805060841 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180801007012 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006527 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006086 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120807006125 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State