Search icon

ANNTAYLOR RETAIL, INC.

Company Details

Name: ANNTAYLOR RETAIL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Dec 1999 (25 years ago)
Authority Date: 10 Dec 1999 (25 years ago)
Last Annual Report: 26 Oct 2010 (14 years ago)
Organization Number: 0484806
Principal Office: 476 WHEELERS FARMS ROAD, MILFORD, CT 06460
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
MICHAEL J NICHOLSON Treasurer

Secretary

Name Role
BARBARA K EISENBERG Secretary

President

Name Role
KAY KRILL President

Assistant Treasurer

Name Role
DOMINICK J REIS Assistant Treasurer

Director

Name Role
BARBARA K Eisenberg Director
KAY KRILL Director
MICHAEL J NICHOLSON Director

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2011-09-10
Annual Report 2010-10-26
Annual Report 2009-10-27
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