Name: | STEVEN MADDEN, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1998 (27 years ago) |
Entity Number: | 2317220 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 52-16 BARNETT AVE, LONG ISLAND CITY, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
EDWARD ROSENFIELD | Chief Executive Officer | 52-16 BARNETT AVE, LONG ISLAND CITY, NY, United States, 11104 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 52-16 BARNETT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer) |
2020-04-28 | 2024-11-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2020-04-24 | 2024-11-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-10-15 | 2020-04-24 | Address | 10 E 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2019-10-15 | 2020-04-28 | Address | 10 E 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037585 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
220214003909 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
200428000362 | 2020-04-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2020-04-28 |
200424000547 | 2020-04-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2020-04-24 |
191015000825 | 2019-10-15 | CERTIFICATE OF CHANGE | 2019-10-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
61810 | CL VIO | INVOICED | 2006-12-21 | 250 | CL - Consumer Law Violation |
45033 | CL VIO | INVOICED | 2005-12-22 | 250 | CL - Consumer Law Violation |
45026 | CL VIO | INVOICED | 2005-12-13 | 300 | CL - Consumer Law Violation |
31324 | CL VIO | INVOICED | 2005-01-07 | 300 | CL - Consumer Law Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State