Search icon

L BRANDS, INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL C. WU Chief Executive Officer 3 LIMITED PARKWAY, COLUMBUS, OH, United States, 43230

History

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)

Filings

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

Inspections

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343233748 0216000 2018-06-11 7 XAVIER DR., YONKERS, NY, 10704
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-06-11
Case Closed 2018-11-01

Related Activity

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