Name: | LANE BRYANT BRANDS OPCO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 2020 (4 years ago) |
Entity Number: | 5900657 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LANE BRYANT BRANDS OPCO LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-16 | 2024-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-02-16 | 2024-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-12-21 | 2022-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004890 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221206000017 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
220216002466 | 2022-02-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-15 |
210226000459 | 2021-02-26 | CERTIFICATE OF PUBLICATION | 2021-02-26 |
201221000213 | 2020-12-21 | APPLICATION OF AUTHORITY | 2020-12-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2409198 | Americans with Disabilities Act - Other | 2024-12-02 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MURPHY |
Role | Plaintiff |
Name | LANE BRYANT BRANDS OPCO LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-08-15 |
Termination Date | 2023-01-13 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | VELAZQUEZ |
Role | Plaintiff |
Name | LANE BRYANT BRANDS OPCO LLC |
Role | Defendant |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State