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 |
Name | Role |
---|---|
TERRI SASSO | Secretary |
Name | Role |
---|---|
Eric Specter | Vice President |
Name | Role |
---|---|
ERIC SPECTER | Director |
TERRI SASSO | Director |
Name | Role |
---|---|
MARGARET E ROUTZAHN | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500091 | Other Personal Property Damage | 2015-01-26 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FANT |
Role | Plaintiff |
Name | LANE BRYANT, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State