Name: | DSW SHOE WAREHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1994 (31 years ago) |
Entity Number: | 1806985 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Missouri |
Principal Address: | 810 DSW DRIVE, COLUMBUS, OH, United States, 43219 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATE SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DOUG HOWE | Chief Executive Officer | 810 DSW DRIVE, COLUMBUS, OH, United States, 43219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 810 DSW DRIVE, COLUMBUS, OH, 43219, USA (Type of address: Chief Executive Officer) |
2016-03-08 | 2024-03-05 | Address | 810 DSW DRIVE, COLUMBUS, OH, 43219, USA (Type of address: Chief Executive Officer) |
2010-05-25 | 2016-03-08 | Address | 810 DSW DRIVE, COLUMBUS, OH, 43219, USA (Type of address: Chief Executive Officer) |
2008-03-20 | 2010-05-25 | Address | 3241 WESTERVILLE ROAD, COLUMBUS, OH, 43224, USA (Type of address: Chief Executive Officer) |
2006-03-29 | 2008-03-20 | Address | 3241 WESTERVILLE ROAD, COLUMBUS, OH, 43224, USA (Type of address: Chief Executive Officer) |
2004-03-24 | 2006-03-29 | Address | 4150 E FIFTH AVE, COLUMBUS, OH, 43219, 1802, USA (Type of address: Chief Executive Officer) |
2004-03-24 | 2024-03-05 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-03-18 | 2010-05-25 | Address | 3241 WESTERVILLE ROAD, COLUMBUS, OH, 43224, 3750, USA (Type of address: Principal Executive Office) |
2002-03-18 | 2004-03-24 | Address | 1800 MOLER ROAD, COLUMBUS, OH, 43207, USA (Type of address: Chief Executive Officer) |
2001-12-31 | 2024-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305002692 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220308000094 | 2022-03-08 | BIENNIAL STATEMENT | 2022-03-01 |
200309060522 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
180307006842 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160308006144 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
150313000076 | 2015-03-13 | CERTIFICATE OF CHANGE | 2015-03-13 |
140321006226 | 2014-03-21 | BIENNIAL STATEMENT | 2014-03-01 |
120514002303 | 2012-05-14 | BIENNIAL STATEMENT | 2012-03-01 |
100525002250 | 2010-05-25 | BIENNIAL STATEMENT | 2010-03-01 |
080320003008 | 2008-03-20 | BIENNIAL STATEMENT | 2008-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-10-12 | No data | 301 W 125TH ST, Manhattan, NEW YORK, NY, 10027 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-03-15 | No data | 2134 BARTOW AVE, Bronx, BRONX, NY, 10475 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-10-25 | No data | 213 W 34TH ST, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-08-03 | No data | 2485 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-12-16 | No data | 2485 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-08-12 | No data | 301 W 125TH ST, Manhattan, NEW YORK, NY, 10027 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-05-23 | No data | 2485 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-04-16 | No data | 2845 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-12-05 | No data | 2134 BARTOW AVE, Bronx, BRONX, NY, 10475 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-02-27 | 2015-04-22 | Exchange Goods/Contract Cancelled | No | 0.00 | No Business Response |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
31262 | CL VIO | INVOICED | 2004-12-14 | 250 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-11-06 | Pleaded | 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 |
2024-11-06 | Pleaded | BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN | 1 | No data | No data | No data |
2023-12-01 | 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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2309613 | Other Labor Litigation | 2024-01-19 | missing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARTER, |
Role | Plaintiff |
Name | DSW SHOE WAREHOUSE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
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 | 2023-06-06 |
Termination Date | 2023-12-12 |
Date Issue Joined | 2023-11-01 |
Pretrial Conference Date | 2023-10-26 |
Section | 1332 |
Status | Terminated |
Parties
Name | CARTER, |
Role | Plaintiff |
Name | DSW SHOE WAREHOUSE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
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 | 2 |
Filing Date | 2022-06-15 |
Termination Date | 2022-06-21 |
Section | 0206 |
Status | Terminated |
Parties
Name | LESPINASSE |
Role | Plaintiff |
Name | DSW SHOE WAREHOUSE, 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 | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2022-11-24 |
Termination Date | 2023-05-31 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | BADILA |
Role | Plaintiff |
Name | DSW SHOE WAREHOUSE, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State