Search icon

THE DRESS BARN, INC.

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GILBERT NATHAN Chief Executive Officer 606 POST ROAD E #624, WESTPORT, CT, United States, 06880

History

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)

Filings

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