Search icon

DSW INC.

Company Details

Name: DSW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1995 (30 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1907068
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 17-23 E BROADWAY, STE 201, NEW YORK, NY, United States, 10002
Address: 17-23 EAST BROADWAY, SUITE 203, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17-23 EAST BROADWAY, SUITE 203, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DANIEL WEI Chief Executive Officer 48-03 65TH PL, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1995-03-27 2021-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1538154 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970408002125 1997-04-08 BIENNIAL STATEMENT 1997-03-01
950327000295 1995-03-27 CERTIFICATE OF INCORPORATION 1995-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-15 No data 2220 BROADWAY, Manhattan, NEW YORK, NY, 10024 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-11 No data 2220 BROADWAY, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-02 No data 2220 BROADWAY, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-30 No data 2820 BROADWAY, Manhattan, NEW YORK, NY, 10025 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006175 Civil Rights Employment 2020-12-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2020-12-20
Termination Date 1900-01-01
Section 2000
Sub Section E
Status Pending

Parties

Name MASON-BODDEN
Role Plaintiff
Name DSW INC.
Role Defendant
1509177 Americans with Disabilities Act - Other 2015-11-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-20
Termination Date 2016-05-23
Pretrial Conference Date 2016-02-10
Section 1218
Sub Section 8
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name DSW INC.
Role Defendant
1306503 Antitrust 2013-11-22 other
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 2013-11-22
Termination Date 2015-01-16
Date Issue Joined 2014-09-30
Section 0015
Status Terminated

Parties

Name DSW INC.
Role Plaintiff
Name VISA INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State