Search icon

DSW SHOE WAREHOUSE, INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DOUG HOWE Chief Executive Officer 810 DSW DRIVE, COLUMBUS, OH, United States, 43219

History

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)

Filings

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

Inspections

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

Complaints

Start date End date Type Satisafaction Restitution Result
2015-02-27 2015-04-22 Exchange Goods/Contract Cancelled No 0.00 No Business Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
31262 CL VIO INVOICED 2004-12-14 250 CL - Consumer Law Violation

Issued Charges

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309613 Other Labor Litigation 2024-01-19 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
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 2
Filing Date 2024-01-19
Termination Date 1900-01-01
Section 1332
Sub Section ED
Status Pending

Parties

Name CARTER,
Role Plaintiff
Name DSW SHOE WAREHOUSE, INC.
Role Defendant
2304761 Other Labor Litigation 2023-06-06 transfer to another district
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
2203535 Other Labor Litigation 2022-06-15 voluntarily
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
2207174 Fair Labor Standards Act 2022-11-24 settled
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