Name: | JOS. BANK CLOTHIERS OF FISHKILL |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1996 (29 years ago) |
Date of dissolution: | 25 Jan 2002 |
Entity Number: | 2009374 |
ZIP code: | 21074 |
County: | Dutchess |
Place of Formation: | Maryland |
Foreign Legal Name: | JOS. BANK OF FISHKILL, INC. |
Fictitious Name: | JOS. BANK CLOTHIERS OF FISHKILL |
Address: | 500 HANOVER PIKE, HAMPSTEAD, MD, United States, 21074 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT N. WILDRICK | Chief Executive Officer | 500 HANOVER PIKE, HAMPSTEAD, MD, United States, 21074 |
Name | Role | Address |
---|---|---|
JOS A BANK CLOTHIERS INC | DOS Process Agent | 500 HANOVER PIKE, HAMPSTEAD, MD, United States, 21074 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-20 | 2000-03-23 | Address | 500 HANOVER PIKE, HAMPSTEAD, MD, 21074, USA (Type of address: Chief Executive Officer) |
1996-03-13 | 1998-04-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020125000017 | 2002-01-25 | CERTIFICATE OF TERMINATION | 2002-01-25 |
000323002619 | 2000-03-23 | BIENNIAL STATEMENT | 2000-03-01 |
980420002181 | 1998-04-20 | BIENNIAL STATEMENT | 1998-03-01 |
960313000419 | 1996-03-13 | APPLICATION OF AUTHORITY | 1996-03-13 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State