Search icon

PAYLESS SHOESOURCE, INC.

Company Details

Name: PAYLESS SHOESOURCE, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 08 May 1997 (28 years ago)
Date of dissolution: 08 May 1997
Entity Number: 2141620
County: Blank
Place of Formation: Missouri

Contact Details

Phone +1 718-999-9999

Phone +1 718-898-1657

Phone +1 718-739-4742

Phone +1 718-507-0355

Phone +1 718-387-6291

Phone +1 212-999-9999

Phone +1 718-848-9180

Phone +1 718-264-7735

Phone +1 718-460-8898

Phone +1 718-793-8613

Licenses

Number Status Type Date End date
1183982-DCA Inactive Business 2005-12-05 2005-01-02
1183965-DCA Inactive Business 2005-12-05 2005-01-02
1185158-DCA Inactive Business 2004-12-21 2005-01-19
1185051-DCA Inactive Business 2004-12-18 2005-01-17
1185002-DCA Inactive Business 2004-12-18 2005-01-17
1185007-DCA Inactive Business 2004-12-18 2005-01-17
1185003-DCA Inactive Business 2004-12-18 2005-01-17
1185000-DCA Inactive Business 2004-12-18 2005-01-17
1184569-DCA Inactive Business 2004-12-10 2005-01-09
1184274-DCA Inactive Business 2004-12-05 2005-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-14 No data 50 E 170TH ST, Bronx, BRONX, NY, 10452 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-07-10 No data 1231 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-07-03 No data 2600 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-26 No data 3070 STEINWAY ST, Queens, ASTORIA, NY, 11103 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-26 No data 209 E FORDHAM RD, Bronx, BRONX, NY, 10458 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-10 No data 3457 JEROME AVE, Bronx, BRONX, NY, 10467 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-03 No data 3723 82ND ST, Queens, JACKSON HEIGHTS, NY, 11372 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-01 No data 2248 31ST ST, Queens, ASTORIA, NY, 11105 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-05 No data 379 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-16 No data 1929 TURNBULL AVE, Bronx, BRONX, NY, 10473 Out of Business 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
2019-02-19 2019-02-25 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2930259 SL VIO INVOICED 2018-11-15 8000 SL - Sick Leave Violation
2828274 CL VIO INVOICED 2018-08-10 350 CL - Consumer Law Violation
2810817 CL VIO INVOICED 2018-07-12 350 CL - Consumer Law Violation
2806809 CL VIO INVOICED 2018-07-09 350 CL - Consumer Law Violation
2797488 CL VIO CREDITED 2018-06-07 175 CL - Consumer Law Violation
2790597 CL VIO CREDITED 2018-05-16 175 CL - Consumer Law Violation
2787645 CL VIO CREDITED 2018-05-08 175 CL - Consumer Law Violation
2726862 CL VIO CREDITED 2018-01-10 175 CL - Consumer Law Violation
2676837 OL VIO INVOICED 2017-10-16 250 OL - Other Violation
2667161 CL VIO CREDITED 2017-09-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-29 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2018-05-02 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2018-04-25 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 1 No data
2017-12-27 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-09-11 No data REFUND POLICY NOT POSTED 1 No data No data No data
2017-08-09 No data REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data No data No data
2017-08-01 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0204617 Other Personal Injury 2002-08-16 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-08-16
Termination Date 2003-09-17
Section 1441
Sub Section PI
Status Terminated

Parties

Name MALACHI
Role Plaintiff
Name PAYLESS SHOESOURCE, INC.
Role Defendant
0701675 Trademark 2007-04-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 2007-04-20
Termination Date 2010-11-12
Date Issue Joined 2008-08-14
Section 1511
Sub Section 15
Status Terminated

Parties

Name AMERICAN EAGLE OUTFITTERS, INC.
Role Plaintiff
Name PAYLESS SHOESOURCE, INC.
Role Defendant
0804744 Other Statutory Actions 2008-11-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 225000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2008-11-21
Termination Date 2010-06-16
Date Issue Joined 2010-06-04
Section 1335
Status Terminated

Parties

Name PAYLESS SHOESOURCE, INC.
Role Plaintiff
Name AVALON FUNDING CORPORAT,
Role Defendant
0406653 Trademark 2004-08-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-08-17
Termination Date 2005-01-13
Section 1051
Status Terminated

Parties

Name JACK SCHWARTZ SHOES, INC.
Role Plaintiff
Name PAYLESS SHOESOURCE, INC.
Role Defendant
1604429 Other Labor Litigation 2016-08-09 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 2016-08-09
Termination Date 2017-01-23
Date Issue Joined 2016-09-15
Section 0621
Status Terminated

Parties

Name TRABONA
Role Plaintiff
Name PAYLESS SHOESOURCE, INC.
Role Defendant
0509245 Antitrust 2005-10-31 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-10-31
Termination Date 2006-05-17
Section 0001
Status Terminated

Parties

Name PAYLESS SHOESOURCE, INC.
Role Plaintiff
Name VISA U.S.A. INC.
Role Defendant
1008962 Trademark 2010-11-30 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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-11-30
Termination Date 2011-01-19
Section 1051
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name PAYLESS SHOESOURCE, INC.
Role Defendant
0800983 Antitrust 2008-03-10 voluntarily
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 2008-03-10
Termination Date 2017-01-30
Section 0001
Status Terminated

Parties

Name PAYLESS SHOESOURCE, INC.
Role Plaintiff
Name AIR CHINA LIMITED
Role Defendant
1401698 Civil Rights Employment 2014-03-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-14
Termination Date 2015-01-23
Date Issue Joined 2014-06-10
Pretrial Conference Date 2014-06-05
Section 2000
Sub Section E
Status Terminated

Parties

Name GRAHAM
Role Plaintiff
Name PAYLESS SHOESOURCE, INC.
Role Defendant
0509075 Trademark 2005-10-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-25
Termination Date 2007-02-22
Section 1125
Status Terminated

Parties

Name LACOSTE ALLIGATOR S.A.
Role Plaintiff
Name PAYLESS SHOESOURCE, INC.
Role Defendant
1004854 Americans with Disabilities Act - Other 2010-06-22 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 2010-06-22
Termination Date 2011-03-04
Date Issue Joined 2010-11-15
Section 1211
Sub Section 2
Status Terminated

Parties

Name HIRSCH
Role Plaintiff
Name PAYLESS SHOESOURCE, INC.
Role Defendant
1810609 Americans with Disabilities Act - Other 2018-11-14 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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-14
Termination Date 2019-09-09
Section 1331
Status Terminated

Parties

Name TUCKER
Role Plaintiff
Name PAYLESS SHOESOURCE, INC.
Role Defendant
1400664 Fair Labor Standards Act 2014-08-14 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 2014-08-14
Termination Date 2015-02-18
Date Issue Joined 2014-10-14
Section 0002
Sub Section FL
Status Terminated

Parties

Name MANIGAULT,
Role Plaintiff
Name PAYLESS SHOESOURCE, INC.
Role Defendant
0801615 Other Contract Actions 2008-04-18 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 135000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-04-18
Termination Date 2010-07-22
Date Issue Joined 2008-04-29
Section 1332
Sub Section BC
Status Terminated

Parties

Name PAYLESS SHOESOURCE, INC.
Role Defendant
Name CLEANWAY INDUSTRIES, INC.
Role Plaintiff
1000007 Other Personal Injury 2010-01-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 7
Filing Date 2010-01-04
Termination Date 2013-04-18
Date Issue Joined 2010-03-01
Section 1332
Sub Section PI
Status Terminated

Parties

Name MAIDA
Role Plaintiff
Name PAYLESS SHOESOURCE, INC.
Role Defendant
0405516 Trademark 2004-07-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 2004-07-15
Termination Date 2005-01-31
Date Issue Joined 2005-01-03
Section 1114
Status Terminated

Parties

Name RADIO CITY TRADEMARKS, LLC.
Role Plaintiff
Name PAYLESS SHOESOURCE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State