Name: | FILA U.S.A. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1992 (32 years ago) |
Entity Number: | 1685434 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, MD, United States, 12207 |
Principal Address: | 1 W. PENNSYLVANIA AVE, STE 250, TOWSON, MD, United States, 21204 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, MD, United States, 12207 |
Name | Role | Address |
---|---|---|
JAE BYUN | Chief Executive Officer | 1 W. PENNSYLVANIA AVE, STE 250, TOWSON, MD, United States, 21204 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 1 W. PENNSYLVANIA AVE, STE 250, TOWSON, MD, 21204, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 1411 BROADWAY, 30TH FL., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-12-29 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-12-10 | 2024-12-04 | Address | 1411 BROADWAY, 30TH FL., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-12-01 | 2012-07-25 | Address | 340 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2008-12-01 | 2015-12-10 | Address | 340 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2000-08-10 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-08-10 | 2020-12-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1998-12-22 | 2008-12-01 | Address | 14114 YORK RD, SPARKS, MD, 21152, USA (Type of address: Chief Executive Officer) |
1996-12-31 | 2008-12-01 | Address | 14114 YORK ROAD, SPARKS, MD, 21152, 3000, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204000985 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221222001114 | 2022-12-22 | BIENNIAL STATEMENT | 2022-12-01 |
201229060026 | 2020-12-29 | BIENNIAL STATEMENT | 2020-12-01 |
181213006170 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
151210006206 | 2015-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121217006341 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
120725003088 | 2012-07-25 | BIENNIAL STATEMENT | 2010-12-01 |
081201002542 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
000810000165 | 2000-08-10 | CERTIFICATE OF CHANGE | 2000-08-10 |
981222002254 | 1998-12-22 | BIENNIAL STATEMENT | 1998-12-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9407541 | Trademark | 1996-05-28 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FILA U.S.A. INC. |
Role | Plaintiff |
Name | MIRA SPORTSWEAR, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1994-02-02 |
Termination Date | 1994-05-03 |
Section | 1114 |
Parties
Name | FILA U.S.A. INC. |
Role | Plaintiff |
Name | PAYLESS SHOESOURCE, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1993-10-22 |
Termination Date | 1994-01-20 |
Section | 1051 |
Parties
Name | FILA U.S.A. INC. |
Role | Plaintiff |
Name | PAYLESS SHOESOURCE, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | after court trial |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-05-03 |
Termination Date | 2022-08-30 |
Date Issue Joined | 2018-11-30 |
Pretrial Conference Date | 2018-10-12 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | THE KAYO CORP. |
Role | Plaintiff |
Name | FILA U.S.A. INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-10-14 |
Termination Date | 2016-03-10 |
Section | 1051 |
Status | Terminated |
Parties
Name | CONVERSE INC. |
Role | Plaintiff |
Name | FILA U.S.A. INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1993-03-02 |
Termination Date | 1995-11-22 |
Date Issue Joined | 1995-03-31 |
Section | 1121 |
Parties
Name | FILA U.S.A. INC. |
Role | Plaintiff |
Name | KIM, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1999-11-04 |
Termination Date | 2001-05-30 |
Date Issue Joined | 2000-05-22 |
Section | 1114 |
Status | Terminated |
Parties
Name | FILA U.S.A. INC. |
Role | Plaintiff |
Name | K AMALIA ENTERPRISES, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1995-08-29 |
Termination Date | 1996-06-05 |
Date Issue Joined | 1995-10-27 |
Pretrial Conference Date | 1995-11-03 |
Section | 1051 |
Parties
Name | FILA U.S.A. INC. |
Role | Plaintiff |
Name | RUN RUN TRADING CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | hearing held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1993-08-26 |
Termination Date | 1993-10-28 |
Pretrial Conference Date | 1993-10-14 |
Section | 1121 |
Parties
Name | FILA U.S.A. INC. |
Role | Plaintiff |
Name | VARIOUS JOHN DOES, |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State