Name: | LANE BRYANT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1982 (43 years ago) |
Entity Number: | 788093 |
ZIP code: | 55816 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO 165001, DULUTH, MN, United States, 55816 |
Principal Address: | 933 MAC ARTHUR 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 |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LANE BRYANT, INC. | DOS Process Agent | PO 165001, DULUTH, MN, United States, 55816 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-01 | 2020-08-04 | Address | 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2020-08-04 | Address | PO BOX 165001, DULUTH, MN, 55816, USA (Type of address: Service of Process) |
2017-02-03 | 2018-08-01 | Address | 3750 STATE ROAD, BENSALEM, PA, 19020, USA (Type of address: Service of Process) |
2015-01-23 | 2017-02-03 | Address | 3750 STATE ROAD, BENSALEM, PA, 19020, USA (Type of address: Service of Process) |
2015-01-15 | 2015-01-23 | Address | 3750 STATE ROAD, BENSALEM, PA, 19020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804061718 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180801006757 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
170203000390 | 2017-02-03 | CERTIFICATE OF MERGER | 2017-02-25 |
160801006548 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
150123000950 | 2015-01-23 | CERTIFICATE OF MERGER | 2015-01-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1874324 | CL VIO | CREDITED | 2014-11-06 | 175 | CL - Consumer Law Violation |
206561 | OL VIO | INVOICED | 2013-05-08 | 350 | OL - Other Violation |
189825 | OL VIO | INVOICED | 2012-07-16 | 500 | OL - Other Violation |
149368 | CL VIO | INVOICED | 2011-09-12 | 350 | CL - Consumer Law Violation |
127014 | CL VIO | INVOICED | 2011-04-14 | 300 | CL - Consumer Law Violation |
61669 | CL VIO | INVOICED | 2006-12-18 | 250 | CL - Consumer Law Violation |
45501 | CL VIO | INVOICED | 2005-12-14 | 300 | CL - Consumer Law Violation |
45050 | CL VIO | INVOICED | 2005-11-15 | 300 | CL - Consumer Law Violation |
44800 | CL VIO | INVOICED | 2005-08-02 | 500 | CL - Consumer Law Violation |
31251 | CL VIO | INVOICED | 2005-01-06 | 300 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-10-27 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State