Search icon

LERNER NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LERNER NEW YORK, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Apr 1985 (40 years ago)
Authority Date: 01 Apr 1985 (40 years ago)
Last Annual Report: 16 Jun 2020 (5 years ago)
Organization Number: 0199920
Principal Office: 330 WEST 34TH STREET, NEW YORK, NY 10001
Place of Formation: DELAWARE

Incorporator

Name Role
G. WILLIAM LEACH, JR. Incorporator
TED B. HIPSHER Incorporator

Director

Name Role
DENNIS JONES Director
VERLON PIERCE Director
ROBERT H. MOROSKY Director
KENNETH B. GILMAN Director
LESLIE H. WEXNER Director
TIMOTHY B. LYONS Director
Grace Nichols Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
SHEAMUS TOAL CFO

Former Company Names

Name Action
LERNER STORES, INC. Old Name
MILTON ACQUISITION CORP. Old Name
Out-of-state Merger

Assumed Names

Name Status Expiration Date
NEW YORK & COMPANY Inactive 2020-02-11

Filings

Name File Date
Revocation Return 2022-02-10
Revocation of Certificate of Authority 2021-10-19
Sixty Day Notice Return 2021-09-15
Annual Report 2020-06-16
Certificate of Assumed Name 2020-03-19

Court Cases

Court Case Summary

Filing Date:
1997-12-12
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
INGRAM
Party Role:
Plaintiff
Party Name:
LERNER NEW YORK, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State