Search icon

LANE BRYANT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GARY MUTO Chief Executive Officer 933 MACARTHUR BLVD, MAHWAH, NJ, United States, 07430

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
LANE BRYANT, INC. DOS Process Agent PO 165001, DULUTH, MN, United States, 55816

History

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)
2014-08-06 2018-08-01 Address 3750 STATE RD, BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer)
2014-03-26 2015-01-15 Address 3750 STATE ROAD, BENSALEM, PA, 19020, USA (Type of address: Service of Process)
2014-01-10 2014-03-26 Address 3750 STATE ROAD, BENSALEM, PA, 19020, USA (Type of address: Service of Process)
2014-01-06 2014-01-10 Address 3750 STATE ROAD, BENSALEM, PA, 19020, USA (Type of address: Service of Process)
2013-07-10 2014-01-06 Address 3750 STATE ROAD, BENSALEM, PA, 19020, USA (Type of address: Service of Process)

Filings

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
150115000652 2015-01-15 CERTIFICATE OF MERGER 2015-01-24
140806007197 2014-08-06 BIENNIAL STATEMENT 2014-08-01
140326000765 2014-03-26 CERTIFICATE OF MERGER 2014-03-26
140110000277 2014-01-10 CERTIFICATE OF MERGER 2014-01-25
140106000673 2014-01-06 CERTIFICATE OF MERGER 2014-01-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-05 No data 2386 BELL BLVD, Queens, BAYSIDE, NY, 11360 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-16 No data 380 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-02 No data 380 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-13 No data 2386 BELL BLVD, Queens, BAYSIDE, NY, 11360 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-16 No data 380 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-31 No data 1554 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-29 No data 380 FULTON ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-15 No data 224 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-15 No data 222 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-12 No data 3111 STEINWAY ST, Queens, ASTORIA, NY, 11103 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Issued Charges

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LANBRY 71364234 1935-04-26 328703 1935-10-01
Trademark image
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 1996-07-09

Mark Information

Mark Literal Elements LANBRY
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For WOMEN'S WEARING APPAREL-NAMELY, DRESSES
International Class(es) 025
U.S Class(es) 039 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jan. 20, 1935
Use in Commerce Jan. 20, 1935

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name LANE BRYANT
Owner Address 529 WEST 42ND STREET NEW YORK, NEW YORK UNITED STATES
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-07-09 EXPIRED SEC. 9
1975-10-01 REGISTERED AND RENEWED (SECOND RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2001-11-07

Date of last update: 28 Feb 2025

Sources: New York Secretary of State