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 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE,, SUITE 400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
G. SCOTT UZZELL | Chief Executive Officer | ONE BOWERMAN DRIVE, BEAVERTON, OR, United States, 97005 |
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) |
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 |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State