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

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

Links between entities

Type:
Headquarter of
Company Number:
0028401
State:
CONNECTICUT

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 Summary

Date:
1979-06-14
Type:
Complaint
Address:
1440 NORTHERN BLVD, Manhasset, NY, 11030
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-08-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ROSADO
Party Role:
Plaintiff
Party Name:
LORD & TAYLOR, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-06-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LEES
Party Role:
Plaintiff
Party Name:
LORD & TAYLOR, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-07-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ANNE KLEIN COMPANY
Party Role:
Plaintiff
Party Name:
LORD & TAYLOR, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State