NORDSTROM, INC.
Branch
Name: | NORDSTROM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1989 (37 years ago) |
Branch of: | NORDSTROM, INC., Washington (Company Number undefined178071138) |
Entity Number: | 1316123 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Washington |
Principal Address: | ATTN: CORPORATE SECRETARY, 1617 Sixth Avenue, SEATTLE, WA, United States, 98101 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ERIK B. NORDSTROM | Chief Executive Officer | 1617 SIXTH AVE., STE 600, SEATTLE, WA, United States, 98101 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-138157 | Alcohol sale | 2024-07-16 | 2024-07-16 | 2025-09-30 | 225 W 57th St, New York, New York, 10019 | Restaurant |
0340-22-107154 | Alcohol sale | 2024-06-09 | 2024-06-09 | 2026-06-30 | 630 OLD COUNTRY ROAD, GARDEN CITY, New York, 11530 | Restaurant |
0370-24-104455 | Alcohol sale | 2024-03-05 | 2024-03-05 | 2026-03-31 | 235 W 57TH ST, NEW YORK, New York, 10019 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 1617 SIXTH AVE., STE 600, SEATTLE, WA, 98101, 1742, USA (Type of address: Chief Executive Officer) |
2025-01-16 | 2025-01-16 | Address | 1617 SIXTH AVE., STE 600, SEATTLE, WA, 98101, USA (Type of address: Chief Executive Officer) |
2021-10-25 | 2025-01-16 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-25 | 2025-01-16 | Address | 1617 SIXTH AVE., STE 600, SEATTLE, WA, 98101, 1742, USA (Type of address: Chief Executive Officer) |
2021-10-25 | 2025-01-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116002939 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
230131002356 | 2023-01-31 | BIENNIAL STATEMENT | 2023-01-01 |
211025000707 | 2021-10-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-22 |
210120060379 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
200702000229 | 2020-07-02 | CERTIFICATE OF CHANGE | 2020-07-02 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2023-03-24 | 2023-04-21 | Damaged Goods | NA | 0.00 | No Consumer Response |
2022-06-17 | 2022-07-01 | Exchange Goods/Contract Cancelled | Yes | 0.00 | Resolved and Consumer Satisfied |
2019-09-06 | 2019-09-16 | Advertising/General | Yes | 40.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3459699 | LICENSE | INVOICED | 2022-06-30 | 255 | Secondhand Dealer General License Fee |
3142251 | FINGERPRINT | CREDITED | 2020-01-09 | 75 | Fingerprint Fee |
3132370 | FINGERPRINT | INVOICED | 2019-12-27 | 150 | Fingerprint Fee |
3132358 | FINGERPRINT | INVOICED | 2019-12-27 | 75 | Fingerprint Fee |
3131018 | LICENSE | INVOICED | 2019-12-23 | 340 | Secondhand Dealer General License Fee |
3131017 | FINGERPRINT | INVOICED | 2019-12-23 | 75 | Fingerprint Fee |
2935316 | OL VIO | INVOICED | 2018-11-27 | 125 | OL - Other Violation |
2921286 | OL VIO | CREDITED | 2018-10-31 | 125 | OL - Other Violation |
2921245 | CL VIO | CREDITED | 2018-10-31 | 175 | CL - Consumer Law Violation |
2688401 | CL VIO | CREDITED | 2017-11-02 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-08-14 | 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 |
2024-08-14 | Default Decision | MINIMUM PERCENTAGE WAS NOT AS CONSPICUOUS AS THE MAXIMUM PERCENTAGE DISCOUNT ON SIGNS ADVERTISING DISCOUNT RANGES | 1 | No data | No data | No data |
2018-10-22 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | 1 | No data | No data |
2018-10-22 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2017-10-24 | Hearing Decision | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | No data | No data | 1 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State