Entity Name: | ETHAN ALLEN RETAIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jan 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Aug 2005 (20 years ago) |
Document Number: | P32468 |
FEI/EIN Number |
061273300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 Lake Avenue Ext., DANBURY, CT, 06811-5286, US |
Mail Address: | 25 Lake Avenue Ext., Attn: Tax Dept, DANBURY, CT, 06811-5286, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KATHWARI, M. FAROOQ | President | ETHAN ALLEN DR., DANBURY, CT, 06813 |
TRISCELE GINGER | Seni | 25 Lake Avenue Ext., DANBURY, CT, 068115286 |
MCNULTY MATTHEW | Seni | 25 Lake Avenue Ext., DANBURY, CT, 068115286 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000048052 | ETHAN ALLEN | ACTIVE | 2012-05-14 | 2027-12-31 | - | 25 LAKE AVENUE EXT., ATTN: TAX DEPT, DANBURY, CT, 06811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 25 Lake Avenue Ext., DANBURY, CT 06811-5286 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 25 Lake Avenue Ext., DANBURY, CT 06811-5286 | - |
NAME CHANGE AMENDMENT | 2005-08-18 | ETHAN ALLEN RETAIL, INC. | - |
REGISTERED AGENT NAME CHANGED | 2003-03-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State