Search icon

FILA U.S.A. INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, MD, United States, 12207

Chief Executive Officer

Name Role Address
JAE BYUN Chief Executive Officer 1 W. PENNSYLVANIA AVE, STE 250, TOWSON, MD, United States, 21204

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9407541 Trademark 1996-05-28 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 1996-05-28
Termination Date 1997-01-29
Date Issue Joined 1996-02-21
Section 1125

Parties

Name FILA U.S.A. INC.
Role Plaintiff
Name MIRA SPORTSWEAR,
Role Defendant
9400640 Trademark 1994-02-02 settled
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
9307238 Trademark 1993-10-22 want of prosecution
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
1803981 Other Contract Actions 2018-05-03 other
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
1405989 Trademark 2014-10-14 voluntarily
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
9301205 Trademark 1993-03-02 other
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
9911068 Trademark 1999-11-04 settled
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
9507144 Trademark 1995-08-29 settled
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
9303896 Trademark 1993-08-26 voluntarily
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