Name: | FRED MEYER JEWELERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1998 (27 years ago) |
Entity Number: | 2291548 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 3800 SE 22ND AVENUE, PORTLAND, OR, United States, 97202 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TODD A. KAMMEYER | Chief Executive Officer | 1014 VINE STREET, CINCINNATI, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | 3800 SE 22ND AVENUE, PORTLAND, OR, 97202, 2999, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-08-02 | Address | 1014 VINE STREET, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-08-02 | Address | 3800 SE 22ND AVENUE, PORTLAND, OR, 97202, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-08-10 | 2024-08-02 | Address | 3800 SE 22ND AVENUE, PORTLAND, OR, 97202, 2999, USA (Type of address: Chief Executive Officer) |
2003-02-25 | 2020-08-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-02-25 | 2024-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-08-09 | 2006-08-10 | Address | 3800 S.E. 22ND AVE, PORTLAND, OR, 97202, 2918, USA (Type of address: Chief Executive Officer) |
2000-09-07 | 2006-08-10 | Address | 3800 S.E. 22ND AVE, PORTLAND, OR, 97202, 2918, USA (Type of address: Principal Executive Office) |
2000-09-07 | 2002-08-09 | Address | 3800 S.E. 22ND AVE, PORTLAND, OR, 97202, 2918, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802001060 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220823001467 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
200803060192 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180808006262 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
160801006053 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006694 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
121009006930 | 2012-10-09 | BIENNIAL STATEMENT | 2012-08-01 |
100827002730 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
080818002741 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
060810002739 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0304290 | Labor Management Relations Act | 2003-08-29 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BARRETT |
Role | Plaintiff |
Name | FRED MEYER JEWELERS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2017-02-16 |
Termination Date | 2018-01-22 |
Date Issue Joined | 2017-08-11 |
Section | 1331 |
Sub Section | ED |
Status | Terminated |
Parties
Name | AROMOLO |
Role | Plaintiff |
Name | FRED MEYER JEWELERS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2017-08-23 |
Termination Date | 2018-05-16 |
Date Issue Joined | 2017-10-18 |
Pretrial Conference Date | 2017-11-29 |
Section | 1218 |
Sub Section | 8 |
Status | Terminated |
Parties
Name | FRED MEYER JEWELERS, INC. |
Role | Defendant |
Name | YOUNG |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2021-03-02 |
Termination Date | 2021-11-30 |
Date Issue Joined | 2021-04-01 |
Section | 1201 |
Status | Terminated |
Parties
Name | TENZER-FUCHS |
Role | Plaintiff |
Name | FRED MEYER JEWELERS, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State