Name: | NEW BALANCE ATHLETICS, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2000 (24 years ago) |
Entity Number: | 2579349 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 100 GUEST STREET, BOSTON, MA, United States, 02135 |
Address: | 28 LIBERTY ST., NEW YORK, MA, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, MA, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH PRESTON | Chief Executive Officer | 100 GUEST STREET, BOSTON, MA, United States, 02135 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-20 | Address | 100 GUEST STREET, BOSTON, MA, 02135, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-12-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-04 | 2024-12-20 | Address | 100 GUEST STREET, BOSTON, MA, 02135, USA (Type of address: Chief Executive Officer) |
2015-10-08 | 2018-12-04 | Address | 100 GUEST STREET, BOSTON, MA, 02135, USA (Type of address: Chief Executive Officer) |
2011-01-28 | 2015-10-08 | Address | 20 GUEST STREET, BOSTON, MA, 02135, USA (Type of address: Principal Executive Office) |
2011-01-28 | 2015-10-08 | Address | 20 GUEST STREET, BOSTON, MA, 02135, USA (Type of address: Chief Executive Officer) |
2011-01-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-18 | 2011-01-28 | Address | 20 GUEST ST, BOSTON, MA, 02135, USA (Type of address: Chief Executive Officer) |
2007-01-10 | 2011-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-01-10 | 2011-01-28 | Address | 20 GUEST STREET, BOSTON, MA, 02135, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220003654 | 2024-12-20 | BIENNIAL STATEMENT | 2024-12-20 |
201222060044 | 2020-12-22 | BIENNIAL STATEMENT | 2020-12-01 |
SR-32357 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181204006207 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161214006264 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
151104000294 | 2015-11-04 | CERTIFICATE OF AMENDMENT | 2015-11-04 |
151008006047 | 2015-10-08 | BIENNIAL STATEMENT | 2014-12-01 |
121205006259 | 2012-12-05 | BIENNIAL STATEMENT | 2012-12-01 |
110128003192 | 2011-01-28 | BIENNIAL STATEMENT | 2010-12-01 |
081218002807 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-07-11 | No data | 150 5TH AVE, Manhattan, NEW YORK, NY, 10011 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-01-24 | No data | 150 5TH AVE, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-10-06 | No data | 150 5TH AVE, Manhattan, NEW YORK, NY, 10011 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3101283 | CL VIO | INVOICED | 2019-10-09 | 350 | CL - Consumer Law Violation |
3063587 | CL VIO | CREDITED | 2019-07-18 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-07-11 | Default Decision | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | No data | 1 | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1911344 | Americans with Disabilities Act - Other | 2019-12-11 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MATZURA |
Role | Plaintiff |
Name | NEW BALANCE ATHLETICS, INC |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand 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 | 2022-02-03 |
Termination Date | 2022-05-24 |
Date Issue Joined | 2022-02-03 |
Section | 1114 |
Status | Terminated |
Parties
Name | ABG COLLECTIVE LLC |
Role | Plaintiff |
Name | NEW BALANCE ATHLETICS, INC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand 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 | 2020-10-26 |
Termination Date | 2021-05-20 |
Date Issue Joined | 2021-01-05 |
Section | 1114 |
Status | Terminated |
Parties
Name | ABG COLLECTIVE LLC |
Role | Plaintiff |
Name | NEW BALANCE ATHLETICS, INC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State