Entity Name: | ETHAN ALLEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Jun 1971 (54 years ago) |
Branch of: | ETHAN ALLEN, INC., NEW YORK (Company Number 1888869) |
Date of dissolution: | 18 Mar 1980 (45 years ago) |
Last Event: | MERGER |
Event Date Filed: | 18 Mar 1980 (45 years ago) |
Document Number: | 826277 |
FEI/EIN Number |
431180799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ETHAN ALLEN DRIVE, DANBURY, CT, 06810 |
Mail Address: | ETHAN ALLEN DRIVE, DANBURY, CT, 06810 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
WALKER, CLINTON | President | 17 BROAD STREET, WESTON, CT |
WALKER, CLINTON | Director | 17 BROAD STREET, WESTON, CT |
BIADASZ, WALTER | Vice President | 15 FIR DRIVE, DANBURY, CT |
STRANDBURG, ROBERT | Secretary | ETHAN ALLEN DRIVE, DANBURY, CT |
ANCELL, NATHAN S. | Director | 447 WILMOT RD., NEW ROCHELLE, NY |
BAUMRITTER, THEODORE | Director | 1020 PARK AVE., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 1980-03-18 | - | MERGING INTO: 844912 |
EVENT CONVERTED TO NOTES | 1978-03-02 | - | - |
EVENT CONVERTED TO NOTES | 1975-04-28 | - | - |
EVENT CONVERTED TO NOTES | 1974-10-28 | - | - |
NAME CHANGE AMENDMENT | 1972-03-20 | ETHAN ALLEN, INC. | - |
EVENT CONVERTED TO NOTES | 1971-11-19 | - | - |
Date of last update: 02 May 2025
Sources: Florida Department of State