Search icon

JOS. BANK CLOTHIERS OF FISHKILL

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT N. WILDRICK Chief Executive Officer 500 HANOVER PIKE, HAMPSTEAD, MD, United States, 21074

DOS Process Agent

Name Role Address
JOS A BANK CLOTHIERS INC DOS Process Agent 500 HANOVER PIKE, HAMPSTEAD, MD, United States, 21074

History

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)

Filings

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