Name: | L BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1983 (41 years ago) |
Entity Number: | 812097 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3 LIMITED PARKWAY, COLUMBUS, OH, United States, 43230 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL C. WU | Chief Executive Officer | 3 LIMITED PARKWAY, COLUMBUS, OH, United States, 43230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Address | 3 LIMITED PARKWAY, COLUMBUS, OH, 43230, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-07-25 | 2024-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-07-25 | 2024-11-21 | Address | 3 LIMITED PARKWAY, COLUMBUS, OH, 43230, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-12-01 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-05-20 | 2013-03-29 | Name | LIMITED BRANDS, INC. |
1999-09-24 | 2017-12-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121002104 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
240725001544 | 2024-07-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-24 |
191216060234 | 2019-12-16 | BIENNIAL STATEMENT | 2019-12-01 |
SR-12039 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12038 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171201007172 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201007210 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131205006185 | 2013-12-05 | BIENNIAL STATEMENT | 2013-12-01 |
130329000705 | 2013-03-29 | CERTIFICATE OF AMENDMENT | 2013-03-29 |
111221002737 | 2011-12-21 | BIENNIAL STATEMENT | 2011-12-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-04-04 | No data | 565 BROADWAY, Manhattan, NEW YORK, NY, 10012 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-09-15 | No data | 722 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-02-27 | No data | 565 BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-06-07 | No data | 7046 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-10 | No data | 722 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-10 | No data | 565 BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-02 | No data | 7136 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-05-19 | No data | 7046 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343233748 | 0216000 | 2018-06-11 | 7 XAVIER DR., YONKERS, NY, 10704 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1325982 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 A03 |
Issuance Date | 2018-07-09 |
Current Penalty | 7391.0 |
Initial Penalty | 7391.0 |
Final Order | 2018-08-07 |
Nr Instances | 1 |
Nr Exposed | 38 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(a)(3): Exits routes were not maintained to provide free and unobstructed access. Location: Rear exit route a) The exit route was obstructed with boxes of merchandise; on or about 6/11/18. |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State