Search icon

DSW SHOE WAREHOUSE, INC.

Company claim

Is this your business?

Get access!

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)

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

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

Court Case Summary

Filing Date:
2024-01-19
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
CARTER,
Party Role:
Plaintiff
Party Name:
DSW SHOE WAREHOUSE, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2023-06-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
CARTER,
Party Role:
Plaintiff
Party Name:
DSW SHOE WAREHOUSE, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-11-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BADILA
Party Role:
Plaintiff
Party Name:
DSW SHOE WAREHOUSE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State