Search icon

ETHAN ALLEN RETAIL, INC.

Company Details

Name: ETHAN ALLEN RETAIL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1991 (34 years ago)
Entity Number: 1566245
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: ETHAN ALLEN DRIVE, DANBURY, CT, United States, 06813
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-201-9840

Phone +1 718-983-0100

Phone +1 718-575-3822

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
M. FAROOQ KATHWARI Chief Executive Officer ETHAN ALLEN DRIVE, DANBURY, CT, United States, 06813

Licenses

Number Status Type Date End date
1277819-DCA Inactive Business 2008-04-22 2008-04-30
1276178-DCA Inactive Business 2008-02-21 2008-03-22
1273821-DCA Inactive Business 2007-12-05 2008-01-04

History

Start date End date Type Value
2024-04-19 2024-04-19 Address ETHAN ALLEN DRIVE, DANBURY, CT, 06813, 1966, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address ETHAN ALLEN DRIVE, DANBURY, CT, 06813, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-04-19 Address ETHAN ALLEN DRIVE, DANBURY, CT, 06813, 1966, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-08-29 Address ETHAN ALLEN DRIVE, DANBURY, CT, 06813, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240419002429 2024-04-09 CERTIFICATE OF CHANGE BY ENTITY 2024-04-09
230829003550 2023-08-29 BIENNIAL STATEMENT 2023-08-01
210812002339 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190822060051 2019-08-22 BIENNIAL STATEMENT 2019-08-01
SR-19122 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172225 CL VIO INVOICED 2012-06-21 300 CL - Consumer Law Violation
893646 RENEWAL INVOICED 2008-04-21 50 Special Sale License Renewal Fee
893647 RENEWAL INVOICED 2008-03-18 50 Special Sale License Renewal Fee
893645 LICENSE INVOICED 2008-02-20 50 Special Sales License Fee
889035 RENEWAL INVOICED 2008-02-15 50 Special Sale License Renewal Fee
889034 LICENSE INVOICED 2008-01-22 50 Special Sales License Fee
84400 PL VIO INVOICED 2007-12-06 1500 PL - Padlock Violation
851577 LICENSE INVOICED 2007-12-05 50 Special Sales License Fee

Court Cases

Court Case Summary

Filing Date:
2017-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ETHAN ALLEN RETAIL, INC.
Party Role:
Defendant
Party Name:
YOUNG
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SENDER
Party Role:
Plaintiff
Party Name:
ETHAN ALLEN RETAIL, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State