Search icon

EILEEN FISHER, INC.

Headquarter

Company Details

Name: EILEEN FISHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1986 (39 years ago)
Entity Number: 1103093
ZIP code: 10533
County: New York
Place of Formation: New York
Address: 2 BRIDGE STREET SUITE 230, 2 BRIDGE STREET, IRVINGTON, NY, United States, 10533
Principal Address: 2 BRIDGE STREET, Suite 230, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 1690000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
DOROTHY PHILLIPS Agent 2 BRIDGE ST, IRVINGTON, NY, 10533

Chief Executive Officer

Name Role Address
LISA WILLIAMS Chief Executive Officer 2 BRIDGE ST SUITE 230, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
EILEEN FISHER, INC. DOS Process Agent 2 BRIDGE STREET SUITE 230, 2 BRIDGE STREET, IRVINGTON, NY, United States, 10533

Links between entities

Type:
Headquarter of
Company Number:
001-184-861
State:
ALABAMA
Type:
Headquarter of
Company Number:
7b15f783-96d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1042402
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20091027541
State:
COLORADO
Type:
Headquarter of
Company Number:
F07000000860
State:
FLORIDA
Type:
Headquarter of
Company Number:
0889172
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_62092939
State:
ILLINOIS

History

Start date End date Type Value
2023-08-22 2023-08-22 Address 2 BRIDGE ST SUITE 230, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-08-22 Address 44 MATTHEISSEN PARK, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-09-08 Shares Share type: PAR VALUE, Number of shares: 1690000, Par value: 0.001
2023-05-23 2023-08-22 Shares Share type: PAR VALUE, Number of shares: 1690000, Par value: 0.001
2021-12-13 2023-05-23 Shares Share type: PAR VALUE, Number of shares: 1690000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
230822003769 2023-08-22 BIENNIAL STATEMENT 2022-08-01
211119000383 2021-06-21 ANNUAL REPORT 2021-06-21
210222000537 2021-02-22 ANNUAL CERTIFICATE 2021-02-22
200825060363 2020-08-25 BIENNIAL STATEMENT 2020-08-01
190624060384 2019-06-24 BIENNIAL STATEMENT 2018-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
79417 CL VIO INVOICED 2007-10-24 300 CL - Consumer Law Violation

Court Cases

Court Case Summary

Filing Date:
2019-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WU
Party Role:
Plaintiff
Party Name:
EILEEN FISHER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CASTILLO
Party Role:
Plaintiff
Party Name:
EILEEN FISHER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-05-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SLONE
Party Role:
Plaintiff
Party Name:
EILEEN FISHER, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State