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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 BRIDGE STREET, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
EILEEN FISHER | Chief Executive Officer | 44 MALTHEISON PARK, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
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