Search icon

THE YANKEE CANDLE COMPANY, INC.

Company Details

Name: THE YANKEE CANDLE COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1995 (30 years ago)
Entity Number: 1893608
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Principal Address: 6655 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, United States, 30328
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MIKE MCDERMOTT Chief Executive Officer 6655 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, United States, 30328

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 16 YANKEE CANDLE WAY, SOUTH DEERFIELD, MA, 01373, 0110, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 16 YANKEE CANDLE WAY, SOUTH DEERFIELD, MA, 01373, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 6655 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 16 YANKEE CANDLE WAY, SOUTH DEERFIELD, MA, 01373, 0110, USA (Type of address: Chief Executive Officer)
2023-02-07 2025-02-06 Address 16 YANKEE CANDLE WAY, SOUTH DEERFIELD, MA, 01373, 0110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250206003579 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230207002057 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210201062044 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206061021 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170405000117 2017-04-05 CERTIFICATE OF CHANGE 2017-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2667928 CL VIO INVOICED 2017-09-20 260 CL - Consumer Law Violation
2653764 CL VIO CREDITED 2017-08-09 175 CL - Consumer Law Violation
148615 CL VIO INVOICED 2012-03-06 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-01 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2022-04-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
YAN LUIS
Party Role:
Plaintiff
Party Name:
THE YANKEE CANDLE COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-11-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DELACRUZ
Party Role:
Plaintiff
Party Name:
THE YANKEE CANDLE COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-01-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
KLEIN
Party Role:
Plaintiff
Party Name:
THE YANKEE CANDLE COMPANY, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State