Name: | NIKE RETAIL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1991 (33 years ago) |
Entity Number: | 1589576 |
ZIP code: | 10582 |
County: | New York |
Place of Formation: | Oregon |
Address: | 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, United States, 10582 |
Principal Address: | One Bowerman Drive, Beaverton, OR, United States, 97005 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10582 |
Name | Role | Address |
---|---|---|
G. SCOTT UZZELL | Chief Executive Officer | ONE BOWERMAN DRIVE, BEAVERTON, OR, United States, 97005 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, United States, 10582 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | ONE BOWERMAN DRIVE, BEAVERTON, OR, 97005, USA (Type of address: Chief Executive Officer) |
2020-09-10 | 2023-11-01 | Address | 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10582, USA (Type of address: Service of Process) |
2020-09-10 | 2023-11-01 | Address | 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10582, USA (Type of address: Registered Agent) |
2019-11-04 | 2023-11-01 | Address | ONE BOWERMAN DRIVE, BEAVERTON, OR, 97005, USA (Type of address: Chief Executive Officer) |
2018-05-22 | 2020-09-10 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2018-05-22 | 2020-09-10 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2017-11-02 | 2019-11-04 | Address | ONE BOWERMAN DRIVE, BEAVERTON, OR, 97005, USA (Type of address: Chief Executive Officer) |
2012-10-31 | 2018-05-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-24 | 2018-05-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-05-22 | 2017-11-02 | Address | ONE BOWERMAN DRIVE, BEAVERTON, OR, 97005, 6453, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101039816 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211110002964 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
200910000484 | 2020-09-10 | CERTIFICATE OF CHANGE | 2020-09-10 |
191104061283 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
180522000628 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
171102007442 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151103007088 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131121006404 | 2013-11-21 | BIENNIAL STATEMENT | 2013-11-01 |
121031000100 | 2012-10-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-31 |
120724000096 | 2012-07-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-24 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-07-12 | No data | 156 5TH AVE, Manhattan, NEW YORK, NY, 10010 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-01-24 | No data | 156 5TH AVE, Manhattan, NEW YORK, NY, 10010 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-11-09 | No data | 156 5TH AVE, Manhattan, NEW YORK, NY, 10010 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-02-06 | No data | 156 5TH AVE, Manhattan, NEW YORK, NY, 10010 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
94249 | CL VIO | INVOICED | 2008-06-27 | 300 | CL - Consumer Law Violation |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2203343 | Other Labor Litigation | 2022-06-06 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | JONES, |
Role | Plaintiff |
Name | NIKE RETAIL SERVICES, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State