Search icon

LERNER NEW YORK, INC.

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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700330 Other Personal Property Damage 1997-12-12 jury verdict
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 1997-12-12
Termination Date 1999-12-09
Date Issue Joined 1997-12-12
Pretrial Conference Date 1998-02-23
Trial Begin Date 1999-12-06
Trial End Date 1999-12-07
Section 1446

Parties

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

Sources: Kentucky Secretary of State