Search icon

MICHAELS STORES, INC.

Company Details

Name: MICHAELS STORES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1993 (32 years ago)
Entity Number: 1737803
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 3939 W JOHN CARPENTER FRWY, IRVING, TX, United States, 75063

Agent

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ASHLEY BUCHANAN Chief Executive Officer SUITE 100 2475 ESTERS BLVD, DFW AIRPORT, TX, United States, 75261

History

Start date End date Type Value
2023-06-28 2023-06-28 Address SUITE 100 2475 ESTERS BLVD, DFW AIRPORT, TX, 75261, USA (Type of address: Chief Executive Officer)
2021-06-08 2023-06-28 Address SUITE 100 2475 ESTERS BLVD, DFW AIRPORT, TX, 75261, USA (Type of address: Chief Executive Officer)
2019-06-06 2021-06-08 Address 8000 BENT BRANCH DR, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2013-06-07 2019-06-06 Address 8000 BENT BRANCH DR, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2011-06-30 2023-06-28 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-06-30 2013-06-07 Address 8000 BENT BRANCH DR, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2009-06-26 2011-06-30 Address 8000 BENT BRANCH DRIVE, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2008-08-20 2011-06-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-08-20 2023-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-07-19 2011-06-30 Address 8000 BENT BRANCH DR., IRVING, TX, 75063, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230628004734 2023-06-28 BIENNIAL STATEMENT 2023-06-01
210608060045 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190606060540 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170619006365 2017-06-19 BIENNIAL STATEMENT 2017-06-01
150603007130 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130607006127 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110630002043 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090626002388 2009-06-26 BIENNIAL STATEMENT 2009-06-01
080820000867 2008-08-20 CERTIFICATE OF CHANGE 2008-08-20
070719002919 2007-07-19 BIENNIAL STATEMENT 2007-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-19 No data 675 6TH 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
2018-07-10 No data 9030 METROPOLITAN AVE, Queens, REGO PARK, NY, 11374 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-12 No data 808 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-26 No data 18704 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-26 No data 18704 HORACE HARDING EXPY, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-26 No data 675 6TH 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
2014-08-22 No data 9030 METROPOLITAN AVE, Queens, REGO PARK, NY, 11374 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-04 No data 808 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2813239 CL VIO CREDITED 2018-07-16 175 CL - Consumer Law Violation
80084 CL VIO INVOICED 2007-05-24 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-10 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347121626 0214700 2023-11-22 832 SUNRISE HIGHWAY, BAY SHORE, NY, 11706
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-11-22
Case Closed 2024-02-23

Related Activity

Type Complaint
Activity Nr 2105169
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307761 Other Personal Injury 2023-10-18 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-18
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name BABB
Role Plaintiff
Name MICHAELS STORES, INC.
Role Defendant
1900780 Other Personal Injury 2019-06-28 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-28
Termination Date 2020-12-02
Date Issue Joined 2019-07-05
Pretrial Conference Date 2019-07-31
Section 1446
Sub Section NR
Status Terminated

Parties

Name SHEEHAN
Role Plaintiff
Name MICHAELS STORES, INC.
Role Defendant
1103405 Copyright 2011-07-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-14
Termination Date 2011-09-23
Date Issue Joined 2011-07-28
Section 0101
Status Terminated

Parties

Name BRAND DESIGN CO., INC.
Role Plaintiff
Name MICHAELS STORES, INC.
Role Defendant
2401645 Other Personal Injury 2024-03-04 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-03-04
Transfer Date 2024-03-26
Termination Date 1900-01-01
Section 1332
Sub Section PI
Transfer Office 1
Transfer Docket Number 2401645
Transfer Origin 5
Status Pending

Parties

Name MELENDEZ
Role Plaintiff
Name MICHAELS STORES, INC.
Role Defendant
0601323 Other Personal Injury 2006-03-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2006-03-23
Termination Date 2008-11-25
Date Issue Joined 2006-08-08
Section 1332
Sub Section PI
Status Terminated

Parties

Name RANASINGHE
Role Plaintiff
Name MICHAELS STORES, INC.
Role Defendant
2308171 Other Personal Injury 2023-11-02 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2023-11-02
Termination Date 2024-01-26
Section 1332
Sub Section PI
Status Terminated

Parties

Name CASEY
Role Plaintiff
Name MICHAELS STORES, INC.
Role Defendant
1407172 Other Civil Rights 2014-12-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-12-09
Termination Date 2016-06-09
Date Issue Joined 2015-07-17
Section 1981
Sub Section CV
Status Terminated

Parties

Name SALAZAR
Role Plaintiff
Name MICHAELS STORES, INC.
Role Defendant
1501641 Consumer Credit 2015-03-05 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-05
Termination Date 2015-04-15
Section 1681
Status Terminated

Parties

Name GETTINGS,
Role Plaintiff
Name MICHAELS STORES, INC.
Role Defendant
2311097 Other Personal Injury 2023-12-21 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-12-21
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name PULLIAM
Role Plaintiff
Name MICHAELS STORES, INC.
Role Defendant
2108269 Other Personal Injury 2021-10-07 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-07
Termination Date 2022-06-24
Section 1332
Sub Section PI
Status Terminated

Parties

Name ASENCIO
Role Plaintiff
Name MICHAELS STORES, INC.
Role Defendant
0810650 Patent 2008-12-09 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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-09
Termination Date 2009-02-25
Section 0145
Status Terminated

Parties

Name EK SUCCESS, LTD.
Role Plaintiff
Name MICHAELS STORES, INC.
Role Defendant
2309103 Other Personal Injury 2023-12-12 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-12
Termination Date 2024-02-23
Section 1332
Sub Section PI
Status Terminated

Parties

Name MELENDEZ
Role Plaintiff
Name MICHAELS STORES, INC.
Role Defendant
0701140 Trademark 2007-10-26 settled
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 7
Filing Date 2007-10-26
Termination Date 2008-09-16
Date Issue Joined 2008-07-07
Section 1125
Status Terminated

Parties

Name LCO DESTINY, LLC
Role Plaintiff
Name MICHAELS STORES, INC.
Role Defendant
1402456 Fair Labor Standards Act 2014-04-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-17
Termination Date 2015-03-04
Date Issue Joined 2014-07-01
Section 1331
Status Terminated

Parties

Name EILENBERG
Role Plaintiff
Name MICHAELS STORES, INC.
Role Defendant
1400924 Negotiable Instruments 2014-02-13 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-13
Termination Date 2014-03-31
Section 1332
Sub Section AC
Status Terminated

Parties

Name INDUSTRIAS MERLET S.A. DE C.V.
Role Plaintiff
Name MICHAELS STORES, INC.
Role Defendant
1804652 Other Personal Injury 2018-08-17 remanded to state court
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-17
Termination Date 2018-09-19
Section 1332
Sub Section PI
Status Terminated

Parties

Name ANEST
Role Plaintiff
Name MICHAELS STORES, INC.
Role Defendant
2306239 Other Personal Injury 2023-08-18 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-18
Termination Date 2023-12-21
Section 1332
Sub Section PI
Status Terminated

Parties

Name PULLIAM
Role Plaintiff
Name MICHAELS STORES, INC.
Role Defendant
9707283 Copyright 1997-12-10 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 Exempt
Office 9
Filing Date 1997-12-10
Termination Date 1998-05-05
Date Issue Joined 1997-12-31
Section 1338

Parties

Name RADKO
Role Plaintiff
Name MICHAELS STORES, INC.
Role Defendant
2400680 Other Personal Injury 2024-01-30 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-30
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name JACKSON
Role Plaintiff
Name MICHAELS STORES, INC.
Role Defendant
1304419 Other Personal Injury 2013-06-25 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-06-25
Termination Date 2017-03-31
Pretrial Conference Date 2013-10-18
Section 1332
Sub Section PI
Status Terminated

Parties

Name MASON
Role Plaintiff
Name MICHAELS STORES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State