Name: | LORD & TAYLOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1951 (74 years ago) |
Date of dissolution: | 13 Dec 1991 |
Entity Number: | 82392 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LORD & TAYLOR, INC., CONNECTICUT | 0028401 | CONNECTICUT |
Name | Role | Address |
---|---|---|
%C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1951-08-24 | 1988-01-08 | Address | 424 FIFTH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
911213000368 | 1991-12-13 | CERTIFICATE OF DISSOLUTION | 1991-12-13 |
B588717-3 | 1988-01-08 | CERTIFICATE OF AMENDMENT | 1988-01-08 |
B049472-2 | 1983-12-15 | ASSUMED NAME CORP INITIAL FILING | 1983-12-15 |
8068-28 | 1951-08-24 | CERTIFICATE OF INCORPORATION | 1951-08-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11480688 | 0214700 | 1979-06-14 | 1440 NORTHERN BLVD, Manhasset, NY, 11030 | |||||||||||||||||
|
Type | Complaint |
Activity Nr | 320345358 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9505515 | Bankruptcy Withdrawal 28 USC 157 | 1995-07-24 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ST. JOHNSBURY TRUCK. |
Role | Plaintiff |
Name | LORD & TAYLOR, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1994-10-06 |
Termination Date | 1995-05-05 |
Date Issue Joined | 1994-11-23 |
Section | 2003 |
Parties
Name | CORNELIUS |
Role | Plaintiff |
Name | LORD & TAYLOR, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-08-01 |
Termination Date | 2006-03-21 |
Date Issue Joined | 2005-10-26 |
Section | 1331 |
Sub Section | OT |
Status | Terminated |
Parties
Name | ROSADO |
Role | Plaintiff |
Name | LORD & TAYLOR, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 1000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1996-06-27 |
Termination Date | 1996-10-15 |
Section | 1332 |
Parties
Name | HOFFMAN |
Role | Plaintiff |
Name | LORD & TAYLOR, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2000-07-14 |
Termination Date | 2001-02-26 |
Date Issue Joined | 2000-09-28 |
Section | 1332 |
Status | Terminated |
Parties
Name | ANNE KLEIN COMPANY |
Role | Plaintiff |
Name | LORD & TAYLOR, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2003-06-03 |
Termination Date | 2005-01-11 |
Date Issue Joined | 2003-07-01 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | LEES |
Role | Plaintiff |
Name | LORD & TAYLOR, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1997-10-08 |
Termination Date | 1998-04-24 |
Date Issue Joined | 1997-10-17 |
Section | 1441 |
Parties
Name | FRIEDMAN |
Role | Plaintiff |
Name | LORD & TAYLOR, INC. |
Role | Defendant |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State