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 |
Name | Role |
---|---|
G. WILLIAM LEACH, JR. | Incorporator |
TED B. HIPSHER | Incorporator |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
SHEAMUS TOAL | CFO |
Name | Action |
---|---|
LERNER STORES, INC. | Old Name |
MILTON ACQUISITION CORP. | Old Name |
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
NEW YORK & COMPANY | Inactive | 2020-02-11 |
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 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-21 |
Annual Report | 2016-06-16 |
Principal Office Address Change | 2015-05-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9700330 | Other Personal Property Damage | 1997-12-12 | jury verdict | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INGRAM |
Role | Plaintiff |
Name | LERNER NEW YORK, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State