Search icon

LORD & TAYLOR, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of LORD & TAYLOR, INC., CONNECTICUT 0028401 CONNECTICUT

DOS Process Agent

Name Role Address
%C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11480688 0214700 1979-06-14 1440 NORTHERN BLVD, Manhasset, NY, 11030
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-06-14
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320345358

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9505515 Bankruptcy Withdrawal 28 USC 157 1995-07-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-07-24
Termination Date 1997-11-19
Section 0157

Parties

Name ST. JOHNSBURY TRUCK.
Role Plaintiff
Name LORD & TAYLOR, INC.
Role Defendant
9407241 Other Statutory Actions 1994-10-06 voluntarily
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
0506823 Civil Rights Employment 2005-08-01 settled
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
9604889 Other Personal Injury 1996-06-27 remanded to state court
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
0005194 Other Contract Actions 2000-07-14 remanded to state court
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
0302752 Other Personal Injury 2003-06-03 settled
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
9707465 Other Personal Injury 1997-10-08 settled
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