Search icon

ANNTAYLOR, INC.

Company Details

Name: ANNTAYLOR, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 19 Jun 1990 (35 years ago)
Business ID: 572877
State of Incorporation: DELAWARE
Principal Office Address: 414 CHAPEL STNEW HAVEN, CT 6511

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
GERALD ARMSTRONG Director No data
SALLEY FRAMES KASAKS Director No data
JAMES J BURKE JR Director No data
PAT SPAIN HOUR Director 142 W 57TH ST, NEW YORK, NY 10019
PAT SPAINHOUR Director 142 W 57TH ST, NEW YORK, NY 10019

Treasurer

Name Role Address
BARRY ERDOS Treasurer 142 W 57TH ST, NEW YORK, NY 10019

Vice President

Name Role Address
JAMES SMITH Vice President 414 CHAPLE ST, NEW HAVEN, CT 6511

President

Name Role Address
PAT SPAINHOUR President 142 W 57TH ST, NEW YORK, NY 10019

Secretary

Name Role Address
JOCELYN BARANDIARAN Secretary 142 W 57TH ST, NEW YORK, NY 10019

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2001-03-19 Withdrawal
Annual Report Filed 2000-04-28 Annual Report
Amendment Form Filed 2000-04-28 Amendment
Amendment Form Filed 2000-03-21 Amendment
Annual Report Filed 1999-03-16 Annual Report
Amendment Form Filed 1998-03-19 Amendment
Annual Report Filed 1998-03-19 Annual Report
Amendment Form Filed 1997-09-29 Amendment

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State