Search icon

STEIN MART, INC.

Branch

Company Details

Name: STEIN MART, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1998 (27 years ago)
Branch of: STEIN MART, INC., Florida (Company Number V16025)
Entity Number: 2223837
ZIP code: 10005
County: Erie
Place of Formation: Florida
Principal Address: 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, United States, 32207
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-894-1850

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
D. HUNT HAWKINS Chief Executive Officer 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, United States, 32207

Licenses

Number Status Type Date End date
1341326-DCA Inactive Business 2010-02-23 2010-03-22

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-01-26 2018-01-12 Address 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207, USA (Type of address: Chief Executive Officer)
2010-03-08 2012-01-26 Address 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207, USA (Type of address: Chief Executive Officer)
2008-02-20 2010-03-08 Address 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200102061662 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-86446 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86447 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180112006046 2018-01-12 BIENNIAL STATEMENT 2018-01-01
160120006183 2016-01-20 BIENNIAL STATEMENT 2016-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1011384 RENEWAL INVOICED 2010-02-17 50 Special Sale License Renewal Fee
1011385 RENEWAL INVOICED 2010-01-19 50 Special Sale License Renewal Fee
1011383 LICENSE INVOICED 2009-12-23 50 Special Sales License Fee

Court Cases

Court Case Summary

Filing Date:
2023-05-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LAWAL
Party Role:
Plaintiff
Party Name:
STEIN MART, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
MARISCAL
Party Role:
Plaintiff
Party Name:
STEIN MART, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-03-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SOGNO
Party Role:
Plaintiff
Party Name:
STEIN MART, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State