Search icon

FRED MEYER JEWELERS, INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
TODD A. KAMMEYER Chief Executive Officer 1014 VINE STREET, CINCINNATI, OH, United States, 45202

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0304290 Labor Management Relations Act 2003-08-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-08-29
Termination Date 2005-04-15
Date Issue Joined 2004-01-27
Section 0185
Sub Section EP
Status Terminated

Parties

Name BARRETT
Role Plaintiff
Name FRED MEYER JEWELERS, INC.
Role Defendant
1700871 FMLA 2017-02-16 other
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
1706409 Americans with Disabilities Act - Other 2017-08-23 settled
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
2101120 Americans with Disabilities Act - Other 2021-03-02 settled
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