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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
D. HUNT HAWKINS | Chief Executive Officer | 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, United States, 32207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1341326-DCA | Inactive | Business | 2010-02-23 | 2010-03-22 |
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) |
2004-01-29 | 2008-02-20 | Address | 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207, USA (Type of address: Chief Executive Officer) |
2002-07-15 | 2012-09-25 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-07-15 | 2012-10-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-01-25 | 2004-01-29 | Address | 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207, USA (Type of address: Chief Executive Officer) |
2000-03-09 | 2002-01-25 | Address | 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102061662 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-86447 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86446 | 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 |
140129006222 | 2014-01-29 | BIENNIAL STATEMENT | 2014-01-01 |
121022000789 | 2012-10-22 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-22 |
120925000453 | 2012-09-25 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-25 |
120126002086 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100308002130 | 2010-03-08 | BIENNIAL STATEMENT | 2010-01-01 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600038 | Trademark | 2016-01-05 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | VINEYARD VINES, LLC |
Role | Plaintiff |
Name | STEIN MART, INC. |
Role | Defendant |
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 | 2020-03-10 |
Termination Date | 2020-04-27 |
Section | 0078 |
Status | Terminated |
Parties
Name | STEIN |
Role | Plaintiff |
Name | STEIN MART, INC. |
Role | Defendant |
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 | 2020-04-06 |
Termination Date | 2020-04-21 |
Section | 0078 |
Status | Terminated |
Parties
Name | MARISCAL |
Role | Plaintiff |
Name | STEIN MART, INC. |
Role | Defendant |
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 | 2005-09-15 |
Termination Date | 2005-12-06 |
Section | 0101 |
Status | Terminated |
Parties
Name | DR. LIVINGSTONE, I PRESUME, IN |
Role | Plaintiff |
Name | STEIN MART, INC. |
Role | Defendant |
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 | 2020-03-24 |
Termination Date | 2020-04-27 |
Section | 0078 |
Status | Terminated |
Parties
Name | ROSENFELD |
Role | Plaintiff |
Name | STEIN MART, INC. |
Role | Defendant |
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 | 2023-05-18 |
Termination Date | 2023-10-20 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | LAWAL |
Role | Plaintiff |
Name | STEIN MART, INC. |
Role | Defendant |
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 | 2020-03-10 |
Termination Date | 2020-04-20 |
Section | 1331 |
Sub Section | SV |
Status | Terminated |
Parties
Name | LEVY |
Role | Plaintiff |
Name | STEIN MART, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | granted |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-03-05 |
Termination Date | 2020-04-27 |
Section | 0078 |
Status | Terminated |
Parties
Name | HUTCHENSON |
Role | Plaintiff |
Name | STEIN MART, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-03-30 |
Termination Date | 2020-04-24 |
Section | 0078 |
Status | Terminated |
Parties
Name | SOGNO |
Role | Plaintiff |
Name | STEIN MART, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State