Search icon

SKECHERS U.S.A., INC.

Company Details

Name: SKECHERS U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1999 (26 years ago)
Entity Number: 2422123
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 228 MANHATTAN BEACH BLVD, MANHATTAN BEACH, CA, United States, 90266
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT GREENBERG Chief Executive Officer 228 MANHATTAN BEACH BLVD, MANHATTAN BEACH, CA, United States, 90266

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 228 MANHATTAN BEACH BLVD, MANHATTAN BEACH, CA, 90266, USA (Type of address: Chief Executive Officer)
2021-10-05 2023-09-06 Address 228 MANHATTAN BEACH BLVD, MANHATTAN BEACH, CA, 90266, USA (Type of address: Chief Executive Officer)
2021-10-05 2023-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-05 2023-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-05-02 2021-10-05 Address 228 MANHATTAN BEACH BLVD, MANHATTAN BEACH, CA, 90266, USA (Type of address: Chief Executive Officer)
1999-09-24 2021-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-09-24 2021-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906002661 2023-09-06 BIENNIAL STATEMENT 2023-09-01
211005000559 2021-10-05 BIENNIAL STATEMENT 2021-10-05
190930060157 2019-09-30 BIENNIAL STATEMENT 2019-09-01
170929006127 2017-09-29 BIENNIAL STATEMENT 2017-09-01
150911006264 2015-09-11 BIENNIAL STATEMENT 2015-09-01
131009002123 2013-10-09 BIENNIAL STATEMENT 2013-09-01
111013002384 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090904002602 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070924002134 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051130002803 2005-11-30 BIENNIAL STATEMENT 2005-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-26 No data 134 W 34TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-06-23 No data 1515 BROADWAY, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-31 No data 16311 JAMAICA AVE, Queens, JAMAICA, NY, 11432 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-15 No data 1515 BROADWAY, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-12 No data 140 W 34TH ST, Manhattan, NEW YORK, NY, 10001 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-28 No data 140 W 34TH ST, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-28 No data 134 W 34TH ST, Manhattan, NEW YORK, NY, 10001 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-22 No data 140 W 34TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-18 No data 530 BROADWAY, Manhattan, NEW YORK, NY, 10012 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-29 No data 3714 82ND ST, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669587 CL VIO INVOICED 2023-07-13 150 CL - Consumer Law Violation
3661261 CL VIO INVOICED 2023-06-28 150 CL - Consumer Law Violation
3073030 OL VIO INVOICED 2019-08-14 500 OL - Other Violation
2858527 OL VIO INVOICED 2018-09-07 750 OL - Other Violation
2815185 CL VIO INVOICED 2018-07-24 350 CL - Consumer Law Violation
2791743 CL VIO CREDITED 2018-05-18 175 CL - Consumer Law Violation
2690619 CL VIO CREDITED 2017-11-06 175 CL - Consumer Law Violation
2615511 CL VIO INVOICED 2017-05-23 350 CL - Consumer Law Violation
2578000 CL VIO CREDITED 2017-03-21 175 CL - Consumer Law Violation
2545963 CL VIO CREDITED 2017-02-02 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-26 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-06-23 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2018-08-22 Pleaded Business fails to post open door or window complaint sign 1 1 No data No data
2018-08-22 Pleaded CHAIN STORE KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data
2018-05-09 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-10-26 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-01-23 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-10-07 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2015-11-05 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503564 Personal Injury - Product Liability 2015-05-07 multi district litigation transfer
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2015-05-07
Termination Date 2015-05-27
Section 1332
Sub Section NR
Status Terminated

Parties

Name FLYNN
Role Plaintiff
Name SKECHERS U.S.A., INC.
Role Defendant
1503565 Personal Injury - Product Liability 2015-05-07 multi district litigation transfer
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2015-05-07
Termination Date 2015-05-27
Section 1332
Sub Section NR
Status Terminated

Parties

Name SHAAF
Role Plaintiff
Name SKECHERS U.S.A., INC.
Role Defendant
0006465 Patent 2000-08-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-08-29
Termination Date 2001-01-02
Date Issue Joined 2000-10-12
Section 1114
Status Terminated

Parties

Name SKECHERS U.S.A., INC.
Role Plaintiff
Name DREAM ORCHID CORP.,
Role Defendant
1503589 Personal Injury - Product Liability 2015-05-07 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2015-05-07
Termination Date 2015-05-28
Section 1332
Sub Section NR
Status Terminated

Parties

Name MACHADO
Role Plaintiff
Name SKECHERS U.S.A., INC.
Role Defendant
1503578 Personal Injury - Product Liability 2015-05-07 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2015-05-07
Termination Date 2015-05-27
Section 1332
Sub Section NR
Status Terminated

Parties

Name SKECHERS U.S.A., INC.
Role Defendant
Name CULLITON
Role Plaintiff
1503560 Personal Injury - Product Liability 2015-05-07 multi district litigation transfer
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2015-05-07
Termination Date 2015-05-27
Section 1332
Sub Section NR
Status Terminated

Parties

Name ROWAN
Role Plaintiff
Name SKECHERS U.S.A., INC.
Role Defendant
1105751 Other Fraud 2011-11-23 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-23
Termination Date 2012-07-05
Date Issue Joined 2012-02-03
Section 1332
Sub Section FR
Status Terminated

Parties

Name HOCHBERG,
Role Plaintiff
Name SKECHERS U.S.A., INC.
Role Defendant
1503587 Personal Injury - Product Liability 2015-05-07 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2015-05-07
Termination Date 2015-05-28
Section 1332
Sub Section NR
Status Terminated

Parties

Name KUCHMAK
Role Plaintiff
Name SKECHERS U.S.A., INC.
Role Defendant
1503561 Personal Injury - Product Liability 2015-05-07 multi district litigation transfer
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2015-05-07
Termination Date 2015-05-27
Section 1332
Sub Section NR
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name SKECHERS U.S.A., INC.
Role Defendant
1608833 Civil Rights Employment 2016-11-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-14
Termination Date 2017-04-13
Date Issue Joined 2017-01-25
Section 2000
Sub Section E2
Status Terminated

Parties

Name SKECHERS U.S.A., INC.
Role Defendant
Name LLOYD
Role Plaintiff
1300544 Personal Injury - Product Liability 2013-01-24 multi district litigation transfer
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2013-01-24
Termination Date 2013-02-15
Section 1441
Sub Section AC
Status Terminated

Parties

Name GAUDIOSO
Role Plaintiff
Name SKECHERS U.S.A., INC.
Role Defendant
1503575 Personal Injury - Product Liability 2015-05-07 multi district litigation transfer
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2015-05-07
Termination Date 2015-05-27
Section 1332
Sub Section NR
Status Terminated

Parties

Name NEWSOME
Role Plaintiff
Name SKECHERS U.S.A., INC.
Role Defendant
1503563 Personal Injury - Product Liability 2015-05-07 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2015-05-07
Termination Date 2015-05-27
Section 1332
Sub Section NR
Status Terminated

Parties

Name ALI
Role Plaintiff
Name SKECHERS U.S.A., INC.
Role Defendant
2405336 Patent 2024-07-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment injunction
Judgement unknown
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-15
Termination Date 2024-12-26
Date Issue Joined 2024-09-06
Pretrial Conference Date 2024-10-09
Section 0271
Status Terminated

Parties

Name SKECHERS U.S.A., INC.
Role Plaintiff
Name L. L. BEAN, INC.
Role Defendant
1503585 Personal Injury - Product Liability 2015-05-07 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2015-05-07
Termination Date 2015-05-28
Section 1332
Sub Section NR
Status Terminated

Parties

Name DAILY
Role Plaintiff
Name SKECHERS U.S.A., INC.
Role Defendant
1503562 Personal Injury - Product Liability 2015-05-07 multi district litigation transfer
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2015-05-07
Termination Date 2015-05-27
Section 1332
Sub Section NR
Status Terminated

Parties

Name BEVIS
Role Plaintiff
Name SKECHERS U.S.A., INC.
Role Defendant
1405977 Trademark 2021-05-13 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-13
Termination Date 2021-12-01
Date Issue Joined 2021-05-13
Section 1051
Status Terminated

Parties

Name CONVERSE INC.
Role Plaintiff
Name SKECHERS U.S.A., INC.
Role Defendant
1503580 Personal Injury - Product Liability 2015-05-07 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2015-05-07
Termination Date 2015-05-28
Section 1332
Sub Section NR
Status Terminated

Parties

Name TEGAY
Role Plaintiff
Name SKECHERS U.S.A., INC.
Role Defendant
1708107 Securities, Commodities, Exchange 2017-10-20 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-20
Termination Date 2019-09-24
Section 0078
Sub Section J
Status Terminated

Parties

Name STEAMFITTERS LOCAL 449 ,
Role Plaintiff
Name SKECHERS U.S.A., INC.
Role Defendant
1503581 Personal Injury - Product Liability 2015-05-07 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2015-05-07
Termination Date 2015-05-27
Section 1332
Sub Section NR
Status Terminated

Parties

Name CURRERI
Role Plaintiff
Name SKECHERS U.S.A., INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State