Company Details
Entity Name: |
ETHAN ALLEN, INC. |
Jurisdiction: |
FLORIDA |
Filing Type: |
Foreign Profit |
Status: |
Inactive
|
Date Filed: |
04 Jun 1971 (54 years ago)
|
Branch of: |
ETHAN ALLEN, INC., NEW YORK
(Company Number 1888869)
|
Document Number: |
826277 |
FEI/EIN Number |
431180799 |
Address: |
ETHAN ALLEN DRIVE, DANBURY, CT, 06810 |
Mail Address: |
ETHAN ALLEN DRIVE, DANBURY, CT, 06810 |
Place of Formation: |
NEW YORK |
President
Name |
Role |
Address |
WALKER, CLINTON
|
President
|
17 BROAD STREET, WESTON, CT
|
Director
Name |
Role |
Address |
WALKER, CLINTON
|
Director
|
17 BROAD STREET, WESTON, CT
|
ANCELL, NATHAN S.
|
Director
|
447 WILMOT RD., NEW ROCHELLE, NY
|
BAUMRITTER, THEODORE
|
Director
|
1020 PARK AVE., NEW YORK, NY
|
Vice President
Name |
Role |
Address |
BIADASZ, WALTER
|
Vice President
|
15 FIR DRIVE, DANBURY, CT
|
Secretary
Name |
Role |
Address |
STRANDBURG, ROBERT
|
Secretary
|
ETHAN ALLEN DRIVE, DANBURY, CT
|
Events
Event Type |
Filed Date |
Value |
Description |
MERGER
|
1980-03-18
|
No data
|
MERGING INTO: 844912
|
EVENT CONVERTED TO NOTES
|
1978-03-02
|
No data
|
No data
|
EVENT CONVERTED TO NOTES
|
1975-04-28
|
No data
|
No data
|
EVENT CONVERTED TO NOTES
|
1974-10-28
|
No data
|
No data
|
NAME CHANGE AMENDMENT
|
1972-03-20
|
ETHAN ALLEN, INC.
|
No data
|
EVENT CONVERTED TO NOTES
|
1971-11-19
|
No data
|
No data
|
Date of last update: 02 Feb 2025
Sources:
Florida Department of State