Name: | LERNER NEW YORK, INC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Bankruptcy |
Date of Organization in Rhode Island: | 01 Apr 1985 (40 years ago) |
Date of Dissolution: | 08 Oct 2020 (5 years ago) |
Date of Status Change: | 08 Oct 2020 (5 years ago) |
Identification Number: | 000033922 |
Place of Formation: | DELAWARE |
Principal Address: | 330 WEST 34TH STREET, NEW YORK, NY, 10001, USA |
Purpose: | RETAIL WOMEN'S WEAR |
Fictitious names: |
New York & Company Stores, Inc. (trading name, 2001-10-18 - ) |
Historical names: |
Milton Acquisition Corp. LERNER STORES, INC |
NAICS
448120 Women's Clothing StoresThis industry comprises establishments primarily engaged in retailing a general line of new women's, misses', and juniors' clothing, including maternity wear. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
SHEAMUS TOAL | TREASURER | 330 W 34TH STREET NEW YORK, NY 10001 USA |
Name | Role | Address |
---|---|---|
GREGORY SCOTT | CEO | 330 W 34TH STREET NEW YORK, NY 10001 USA |
Name | Role | Address |
---|---|---|
JOHN D HOWARD | DIRECTOR | 277 PARK AVE. NEW YORK, NY 10017 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1990-10-09 | LERNER STORES, INC | LERNER NEW YORK, INC |
Name Change | 1985-06-26 | Milton Acquisition Corp. | LERNER STORES, INC |
Number | Name | File Date |
---|---|---|
202062641580 | Notice of Commencement of Bankruptcy | 2020-10-08 |
202035565350 | Annual Report | 2020-02-28 |
201987791990 | Annual Report | 2019-02-28 |
201857868520 | Annual Report | 2018-02-14 |
201734054860 | Annual Report | 2017-02-14 |
201693188190 | Annual Report | 2016-02-25 |
201555420570 | Annual Report | 2015-02-20 |
201435955790 | Annual Report | 2014-02-21 |
201324698520 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311818320 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302670245 | 0112300 | 2000-11-13 | 400 BALD HILL ROAD, WARWICK, RI, 02886 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202467213 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 B01 |
Issuance Date | 2000-11-28 |
Abatement Due Date | 2000-12-08 |
Current Penalty | 1312.5 |
Initial Penalty | 2625.0 |
Nr Instances | 3 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State