Name: | BUILD-A-BEAR WORKSHOP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2001 (24 years ago) |
Entity Number: | 2598465 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 415 S. 18th St, Suite 200, St. Louis, MO, United States, 63103 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SHARON PRICE JOHN | Chief Executive Officer | 415 S. 18TH ST, SUITE 200, ST. LOUIS, MO, United States, 63103 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 1954 INNERBELT BUSINESS CTR DR, ST LOUIS, MO, 63114, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 415 S. 18TH ST, SUITE 200, ST. LOUIS, MO, 63103, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 1954 INNERBELT BUSINESS CENTER DRIVE, ST. LOUIS, MO, 63114, USA (Type of address: Chief Executive Officer) |
2021-01-15 | 2025-01-02 | Address | 1954 INNERBELT BUSINESS CTR DR, ST LOUIS, MO, 63114, USA (Type of address: Chief Executive Officer) |
2015-01-06 | 2021-01-15 | Address | 1954 INNERBELT BUSINESS CTR DR, ST LOUIS, MO, 63114, USA (Type of address: Chief Executive Officer) |
2007-02-06 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-02-06 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-03-16 | 2007-02-06 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-03-05 | 2005-03-16 | Address | MARIE POWERS, 1954 INNERBELT BUSINESS CTR DR, ST LOUIS, MO, 63114, USA (Type of address: Service of Process) |
2003-03-05 | 2015-01-06 | Address | 1954 INNERBELT BUSINESS CTR DR, ST LOUIS, MO, 63114, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006456 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103002320 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210115060284 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
190103060972 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170123006226 | 2017-01-23 | BIENNIAL STATEMENT | 2017-01-01 |
150106006417 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
130130006340 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110315002046 | 2011-03-15 | BIENNIAL STATEMENT | 2011-01-01 |
090212002758 | 2009-02-12 | BIENNIAL STATEMENT | 2009-01-01 |
070306002882 | 2007-03-06 | BIENNIAL STATEMENT | 2007-01-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-12-07 | No data | 350 5TH AVE, Manhattan, NEW YORK, NY, 10118 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-08-23 | 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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1909907 | Americans with Disabilities Act - Other | 2019-10-25 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | VICTOR LOPEZ |
Role | Plaintiff |
Name | BUILD-A-BEAR WORKSHOP, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State