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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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 |
Name | Role | Address |
---|---|---|
BARRY ERDOS | Treasurer | 142 W 57TH ST, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
JAMES SMITH | Vice President | 414 CHAPLE ST, NEW HAVEN, CT 6511 |
Name | Role | Address |
---|---|---|
PAT SPAINHOUR | President | 142 W 57TH ST, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
JOCELYN BARANDIARAN | Secretary | 142 W 57TH ST, NEW YORK, NY 10019 |
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