Search icon

DYSON DIRECT, INC.

Branch

Company Details

Name: DYSON DIRECT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2003 (22 years ago)
Branch of: DYSON DIRECT, INC., Illinois (Company Number CORP_67054865)
Entity Number: 2940332
ZIP code: 12207
County: Erie
Place of Formation: Illinois
Principal Address: 1330 West Fulton Street, 5th Floor, CHICAGO, IL, United States, 60607
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
c/o REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PEGGY ELSRODE Chief Executive Officer 1330 WEST FULTON STREET, 5TH FLOOR, CHICAGO, IL, United States, 60607

Licenses

Number Type Date End date Address
AEB-22-00472 Appearance Enhancement Business License 2022-04-07 2026-04-07 640 5th Ave, New York, NY, 10019-6102

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 1330 WEST FULTON STREET, 5TH FLOOR, CHICAGO, IL, 60607, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 1330 WEST FULTON STREET, 5TH F, SUITE #275, CHICAGO, IL, 60607, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 1330 WEST FULTON STREET, 5TH F, SUITE #275, CHICAGO, IL, 60607, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 1330 WEST FULTON STREET, 5TH FLOOR, CHICAGO, IL, 60607, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-12-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2023-08-15 2024-12-18 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2023-08-15 2024-12-18 Address 1330 WEST FULTON STREET, 5TH F, SUITE #275, CHICAGO, IL, 60607, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-12-18 Address 1330 WEST FULTON STREET, 5TH FLOOR, CHICAGO, IL, 60607, USA (Type of address: Chief Executive Officer)
2019-08-19 2023-08-15 Address 1330 WEST FULTON STREET, 5TH F, SUITE #275, CHICAGO, IL, 60607, USA (Type of address: Chief Executive Officer)
2017-08-01 2019-08-19 Address 600 WEST CHICAGO AVE, SUITE #275, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241218000663 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
230815003365 2023-08-15 BIENNIAL STATEMENT 2023-08-01
210802000361 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190819060256 2019-08-19 BIENNIAL STATEMENT 2019-08-01
170801007116 2017-08-01 BIENNIAL STATEMENT 2017-08-01
170602000809 2017-06-02 CERTIFICATE OF CHANGE 2017-06-02
150825006063 2015-08-25 BIENNIAL STATEMENT 2015-08-01
140725000001 2014-07-25 CERTIFICATE OF CHANGE 2014-07-25
140723000331 2014-07-23 CERTIFICATE OF CORRECTION 2014-07-23
140714000505 2014-07-14 CERTIFICATE OF CHANGE 2014-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402400 Other Labor Litigation 2024-03-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands 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 2024-03-29
Termination Date 2024-05-23
Section 1332
Status Terminated

Parties

Name IBRAHIM ,
Role Plaintiff
Name DYSON DIRECT, INC.
Role Defendant
2006921 Civil Rights Employment 2020-08-26 other
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-26
Termination Date 2021-07-15
Date Issue Joined 2020-09-02
Pretrial Conference Date 2021-02-05
Section 1441
Sub Section ED
Status Terminated

Parties

Name SCOTT
Role Plaintiff
Name DYSON DIRECT, INC.
Role Defendant
1904323 Civil Rights Employment 2019-05-13 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-13
Termination Date 2020-11-24
Date Issue Joined 2019-08-20
Pretrial Conference Date 2019-11-08
Section 2000
Sub Section RA
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name DYSON DIRECT, INC.
Role Defendant
1808880 Americans with Disabilities Act - Other 2018-09-27 want of prosecution
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-27
Termination Date 2019-03-06
Section 1331
Status Terminated

Parties

Name BURBON
Role Plaintiff
Name DYSON DIRECT, INC.
Role Defendant
1906623 Americans with Disabilities Act - Other 2019-07-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands 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 2019-07-16
Termination Date 2020-09-25
Section 1331
Status Terminated

Parties

Name DENNIS
Role Plaintiff
Name DYSON DIRECT, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State