Name: | LOEHMANN'S, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1981 (44 years ago) |
Entity Number: | 708707 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | 2500 HALSEY STREET, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
STEVEN NEWMAN | Chief Executive Officer | 2500 HALSEY ST, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2500 HALSEY STREET, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-15 | 2011-09-23 | Address | 2500 HALSEY ST, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1996-10-23 | 2009-07-15 | Address | 2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 1996-10-23 | Address | 2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 1996-10-23 | Address | 2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1989-08-09 | 1996-10-23 | Address | 2500 HALSEY STREET, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130708007573 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110923002042 | 2011-09-23 | BIENNIAL STATEMENT | 2011-07-01 |
090715002668 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070801002877 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
051025002539 | 2005-10-25 | BIENNIAL STATEMENT | 2005-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1604363 | CL VIO | INVOICED | 2014-02-27 | 350 | CL - Consumer Law Violation |
1586269 | CL VIO | CREDITED | 2014-02-07 | 175 | CL - Consumer Law Violation |
62508 | CL VIO | INVOICED | 2006-10-04 | 250 | CL - Consumer Law Violation |
6249 | CL VIO | INVOICED | 2001-06-15 | 240 | CL - Consumer Law Violation |
980 | CL VIO | INVOICED | 2000-12-19 | 75 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-01-07 | Default Decision | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | 1 | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State