Search icon

THE EILEEN FISHER COMPANIES INC.

Company Details

Name: THE EILEEN FISHER COMPANIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1999 (25 years ago)
Date of dissolution: 29 Dec 2006
Entity Number: 2454727
ZIP code: 10533
County: Westchester
Place of Formation: Delaware
Address: 2 BRIDGE STREET, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 BRIDGE STREET, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
EILEEN FISHER Chief Executive Officer 44 MALTHEISON PARK, IRVINGTON, NY, United States, 10533

Agent

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

History

Start date End date Type Value
1999-12-28 1999-12-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-12-28 2004-12-28 Address 2 BRIDGE STREET, IRVINGTON, NY, 10533, 1000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061229001003 2006-12-29 CERTIFICATE OF MERGER 2006-12-29
060123002758 2006-01-23 BIENNIAL STATEMENT 2005-12-01
041228000730 2004-12-28 CERTIFICATE OF MERGER 2004-12-31
031208002341 2003-12-08 BIENNIAL STATEMENT 2003-12-01
020122002503 2002-01-22 BIENNIAL STATEMENT 2001-12-01

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-16 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-07-16 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State