Search icon

BUILD-A-BEAR WORKSHOP, INC.

Company Details

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

Agent

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

Chief Executive Officer

Name Role Address
SHARON PRICE JOHN Chief Executive Officer 415 S. 18TH ST, SUITE 200, ST. LOUIS, MO, United States, 63103

DOS Process Agent

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

History

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)

Filings

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

Inspections

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

Issued Charges

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909907 Americans with Disabilities Act - Other 2019-10-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-25
Termination Date 2020-07-06
Section 1331
Status Terminated

Parties

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