Search icon

NIKE USA, INC.

Company Details

Name: NIKE USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1998 (27 years ago)
Entity Number: 2264938
ZIP code: 10528
County: New York
Place of Formation: Oregon
Address: 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, United States, 10528
Principal Address: One Bowerman Drive, Beaverton, OR, United States, 97005

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
G. SCOTT UZZELL Chief Executive Officer ONE BOWERMAN DRIVE, BEAVERTON, OR, United States, 97005

History

Start date End date Type Value
2024-06-24 2024-06-24 Address ONE BOWERMAN DRIVE, BEAVERTON, OR, 97005, 6453, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address ONE BOWERMAN DRIVE, BEAVERTON, OR, 97005, USA (Type of address: Chief Executive Officer)
2020-09-10 2024-06-24 Address 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-09-10 2024-06-24 Address 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-06-11 2024-06-24 Address ONE BOWERMAN DRIVE, BEAVERTON, OR, 97005, 6453, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240624003271 2024-06-24 BIENNIAL STATEMENT 2024-06-24
220601001906 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200910000481 2020-09-10 CERTIFICATE OF CHANGE 2020-09-10
200611060096 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180629006157 2018-06-29 BIENNIAL STATEMENT 2018-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-07-11 2020-08-13 Misrepresentation No 0.00 Advised to Sue
2014-02-06 2014-02-10 Surcharge/Overcharge Yes 480.00 Cash Amount

Court Cases

Court Case Summary

Filing Date:
2023-03-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NIKE USA, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
RECHES
Party Role:
Plaintiff
Party Name:
NIKE USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-09-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NIKE USA, INC.
Party Role:
Plaintiff
Party Name:
JATIN, INC.,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State