Name: | ANNTAYLOR DISTRIBUTION SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 May 1994 (31 years ago) |
Authority Date: | 31 May 1994 (31 years ago) |
Last Annual Report: | 29 Jun 2010 (15 years ago) |
Organization Number: | 0331249 |
Principal Office: | 476 WHEELERS FARMS ROAD, MILFORD, CT 06460 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DOMINICK J REIS | Assistant Treasurer |
Name | Role |
---|---|
KAY KRILL | President |
Name | Role |
---|---|
MICHAEL J NICHOLSON | Treasurer |
Name | Role |
---|---|
BARABARA EISENBERG | Director |
KAY KRILL | Director |
MICHAEL J NICHOLSON | Director |
Name | Role |
---|---|
BARBARA EISENBERG | Secretary |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2011-09-10 |
Annual Report | 2010-06-29 |
Annual Report | 2009-07-09 |
Annual Report | 2008-06-19 |
Annual Report | 2007-07-02 |
Annual Report | 2006-05-31 |
Annual Report | 2005-06-25 |
Annual Report | 2003-10-28 |
Annual Report | 2002-08-20 |
Sources: Kentucky Secretary of State