Name: | THE DRESS BARN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1983 (42 years ago) |
Entity Number: | 841059 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Connecticut |
Principal Address: | 933 MACARTHUR BLVD., MAHWAH, NJ, United States, 07430 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GILBERT NATHAN | Chief Executive Officer | 606 POST ROAD E #624, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-08 | 2021-05-11 | Address | 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2015-05-01 | 2019-05-08 | Address | 933 MACARTHUR BLVD., MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2003-05-13 | 2015-05-01 | Address | 30 DUNNIGAN DR, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1998-10-02 | 2003-05-13 | Address | 30 DUNNIGAN DRIVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1998-10-02 | 2015-05-01 | Address | 30 DUNNIGAN DRIVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210511060379 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190508060674 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
170502006362 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006332 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130508006057 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State