Search icon

LANE BRYANT, INC.

Company Details

Name: LANE BRYANT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Feb 1992 (33 years ago)
Authority Date: 10 Feb 1992 (33 years ago)
Last Annual Report: 20 May 2022 (3 years ago)
Organization Number: 0296532
Principal Office: 606 POST ROAD E #624, WESTPORT, CT 06880
Place of Formation: DELAWARE

Secretary

Name Role
TERRI SASSO Secretary

Vice President

Name Role
Eric Specter Vice President

Director

Name Role
ERIC SPECTER Director
TERRI SASSO Director

Incorporator

Name Role
MARGARET E ROUTZAHN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
LANE BRYANT #6686, LLC Merger
LANE BRYANT #6336, LLC Merger
LANE BRYANT #4556, LLC Merger
LANE BRYANT #4522, INC. Merger
LANE BRYANT #6955, LLC Merger
LANE BRYANT #6013, LLC Merger
LANE BRYANT #4772, LLC Merger
CATHERINES #5385, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2023-01-24
Annual Report 2022-05-20
Principal Office Address Change 2022-05-20
Annual Report 2021-06-10
Annual Report 2020-06-25
Annual Report 2019-06-05
Principal Office Address Change 2018-05-25
Annual Report 2018-05-25
Annual Report 2017-05-08
Annual Report 2016-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500091 Other Personal Property Damage 2015-01-26 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-01-26
Termination Date 2016-09-23
Date Issue Joined 2015-01-28
Section 1441
Sub Section NR
Status Terminated

Parties

Name FANT
Role Plaintiff
Name LANE BRYANT, INC.
Role Defendant

Sources: Kentucky Secretary of State